Advanced company searchLink opens in new window

NATIVE AT PENSONS LTD

Company number 12172450

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2025 AD01 Registered office address changed from 28 Parkhill Road London NW3 2YP England to Native Stoke Bliss Tenbury Wells WR15 8RT on 21 January 2025
16 Sep 2024 CS01 Confirmation statement made on 22 August 2024 with updates
14 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 22 August 2021
13 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 22 August 2022
14 Aug 2024 AA Accounts for a dormant company made up to 24 August 2023
25 Jan 2024 CERTNM Company name changed 193 wardour st LTD\certificate issued on 25/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-24
18 Jan 2024 AA Micro company accounts made up to 31 August 2022
30 Oct 2023 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 28 Parkhill Road London NW3 2YP on 30 October 2023
30 Oct 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
30 Oct 2023 AA Accounts for a dormant company made up to 1 September 2021
07 Jun 2023 PSC01 Notification of Andrew Fishwick as a person with significant control on 19 April 2023
07 Jun 2023 PSC07 Cessation of The Pepper Collective Ltd as a person with significant control on 19 April 2023
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 CS01 Confirmation statement made on 22 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 13/09/2024.
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 14/09/24
29 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
02 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with updates
30 Jun 2020 CH01 Director's details changed for Mr Andrew Fishwick on 30 June 2020
19 Feb 2020 PSC05 Change of details for The Pepper Collective Ltd as a person with significant control on 19 February 2020
21 Jan 2020 PSC05 Change of details for Nacl Ltd as a person with significant control on 21 January 2020
21 Jan 2020 CH01 Director's details changed for Mr Andrew Fishwick on 21 January 2020
21 Jan 2020 AD01 Registered office address changed from 24 Murray Mews London NW1 9RJ United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 21 January 2020
23 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-23
  • GBP 1