- Company Overview for NATURAL CHANGE LIMITED (SC461672)
- Filing history for NATURAL CHANGE LIMITED (SC461672)
- People for NATURAL CHANGE LIMITED (SC461672)
- More for NATURAL CHANGE LIMITED (SC461672)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2022 | DS01 | Application to strike the company off the register | |
12 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
11 Oct 2021 | PSC01 | Notification of Richard William Profit as a person with significant control on 1 October 2021 | |
31 Jul 2021 | AP01 | Appointment of Mr Richard William Profit as a director on 31 July 2021 | |
28 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
03 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
22 Jun 2018 | AD01 | Registered office address changed from C/O Jamie Whittle 121 High Street Forres Morayshire IV36 1AB to Arrochar Glen Road Dunblane FK15 0GY on 22 June 2018 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
04 Sep 2017 | TM01 | Termination of appointment of David Harry Key as a director on 1 September 2017 | |
04 Sep 2017 | PSC07 | Cessation of David Harry Key as a person with significant control on 1 September 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jul 2016 | AP01 | Appointment of Ms Morag Watson as a director on 15 July 2016 | |
15 Jul 2016 | AP01 | Appointment of Mr Osbert John Lancaster as a director on 15 July 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Jemma Sophia Munro Roberts as a director on 14 January 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|