- Company Overview for NATURE CENTRAL LIMITED (12719439)
- Filing history for NATURE CENTRAL LIMITED (12719439)
- People for NATURE CENTRAL LIMITED (12719439)
- Charges for NATURE CENTRAL LIMITED (12719439)
- More for NATURE CENTRAL LIMITED (12719439)
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) |
---|---|---|---|
13 Feb 2025 | AA | Total exemption full accounts made up to 31 July 2023 | |
30 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
19 Jul 2024 | AA01 | Previous accounting period shortened from 28 July 2023 to 27 July 2023 | |
21 Apr 2024 | AA01 | Previous accounting period shortened from 29 July 2023 to 28 July 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
17 Apr 2023 | PSC04 | Change of details for Alexander Owen Rind as a person with significant control on 17 April 2023 | |
17 Apr 2023 | CH01 | Director's details changed for Mr Alexander Owen Rind on 17 April 2023 | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
26 Jul 2022 | MR01 | Registration of charge 127194390004, created on 21 July 2022 | |
01 Jul 2022 | AA01 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 | |
28 Jun 2022 | MR04 | Satisfaction of charge 127194390001 in full | |
04 Apr 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
18 Oct 2021 | MR01 | Registration of charge 127194390003, created on 13 October 2021 | |
15 Oct 2021 | MR01 | Registration of charge 127194390002, created on 13 October 2021 | |
21 May 2021 | AD01 | Registered office address changed from 68 Ringley Road Whitefield Manchester M45 7LN England to Rico House George Street Prestwich Manchester M25 9WS on 21 May 2021 | |
25 Nov 2020 | MR01 | Registration of charge 127194390001, created on 23 November 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
14 Oct 2020 | CERTNM |
Company name changed stand consultants LIMITED\certificate issued on 14/10/20
|
|
13 Oct 2020 | PSC01 | Notification of Alexander Owen Rind as a person with significant control on 1 October 2020 | |
13 Oct 2020 | AP01 | Appointment of Alexander Owen Rind as a director on 1 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 68 Ringley Road Whitefield Manchester M45 7LN on 13 October 2020 | |
13 Oct 2020 | PSC07 | Cessation of Solomon Olaniyi Anubi as a person with significant control on 1 October 2020 |