Advanced company searchLink opens in new window

NATURALLY UNITED LTD

Company number 14543867

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2024 RP10 Address of person with significant control Mr Joseph Stephen Davies changed to 14543867 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 30 October 2024
30 Oct 2024 RP09 Address of officer Mr Joseph Stephen Davies changed to 14543867 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 30 October 2024
18 Oct 2024 TM01 Termination of appointment of Joseph Stephen Davies as a director on 1 October 2024
18 Oct 2024 PSC07 Cessation of Joseph Stephen Davies as a person with significant control on 1 October 2024
11 Oct 2024 TM01 Termination of appointment of Denzel Ike Papa Wilson as a director on 2 September 2024
11 Oct 2024 PSC01 Notification of Joseph Stephen Davies as a person with significant control on 2 August 2023
  • ANNOTATION Part Admin Removed The service address of the person with significant control  on the PSC01 was administratively removed from the public register on 30/10/2024 as the material was not properly delivered. 
11 Oct 2024 AP01 Appointment of Mr Joseph Stephen Davies as a director on 2 August 2023
  • ANNOTATION Part Admin Removed The service address of the director on the AP01 was administratively removed from the public register on 30/10/2024 as the material was not properly delivered. 
11 Oct 2024 AD01 Registered office address changed from 9 Hallowell Gardens Thornton Heath CR7 8FJ England to 124 City Road London EC1V 2NX on 11 October 2024
25 Jan 2024 CERTNM Company name changed premium select groupp LTD\certificate issued on 25/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-24
26 Dec 2023 PSC04 Change of details for Mr Denzel Ike Papa Wilson as a person with significant control on 26 December 2023
26 Dec 2023 CS01 Confirmation statement made on 26 December 2023 with updates
14 Dec 2023 CERTNM Company name changed uk chauffeurs ride LIMITED\certificate issued on 14/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-14
14 Dec 2023 AD01 Registered office address changed from 414 Wandsworth Road Flat 35 London SW8 3NA England to 9 Hallowell Gardens Thornton Heath CR7 8FJ on 14 December 2023
14 Dec 2023 PSC07 Cessation of Aleia Olga Mccalman as a person with significant control on 1 November 2023
14 Dec 2023 PSC01 Notification of Denzel Ike Papa Wilson as a person with significant control on 1 November 2023
14 Dec 2023 TM01 Termination of appointment of Aleia Olga Mccalman as a director on 1 November 2023
14 Dec 2023 AP01 Appointment of Mr Denzel Ike Papa Wilson as a director on 1 November 2023
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
10 Sep 2023 TM01 Termination of appointment of Ashley Daniel Gabbitas as a director on 1 September 2023
07 Sep 2023 PSC07 Cessation of Ashley Daniel Gabbitas as a person with significant control on 1 September 2023
07 Sep 2023 AP01 Appointment of Miss Aleia Olga Mccalman as a director on 15 December 2022
07 Sep 2023 AD01 Registered office address changed from 23 Brimmesfield Close Sheffield Sheffield Sheffield S2 2JT United Kingdom to 414 Wandsworth Road Flat 35 London SW8 3NA on 7 September 2023
06 Sep 2023 PSC01 Notification of Aleia Olga Mccalman as a person with significant control on 15 December 2022
05 Sep 2023 CERTNM Company name changed business efficient LIMITED\certificate issued on 05/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-01