MSC NATURALLY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

27/07/2327 July 2023 Notification of Margaret Elaine Carrington as a person with significant control on 2022-07-22

View Document

27/07/2327 July 2023 Cessation of Malcolm Stanley Carrington as a person with significant control on 2022-07-22

View Document

27/07/2327 July 2023 Appointment of Mrs Margaret Elaine Carrington as a director on 2022-07-22

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/06/2010 June 2020 31/07/19 AUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 20 HIGH STREET SOMERSHAM HUNTINGDON CAMBRIDGESHIRE PE28 3JA UNITED KINGDOM

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 2A CHEQUERS COURT HUNTINGDON CAMBRIDGESHIRE PE29 3LJ UNITED KINGDOM

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRENDA WOODS

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY BRENDA WOODS

View Document

13/07/1813 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company