MY NATURAL CHOICE LIMITED

Company Documents

DateDescription
28/04/2428 April 2024 Registered office address changed from 357 Rayleigh Road Leigh-on-Sea SS9 5PS England to 124 City Road London EC1V 2NX on 2024-04-28

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

15/02/2415 February 2024 Application to strike the company off the register

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

15/08/2315 August 2023 Registered office address changed from 124 City Road London EC1V 2NX England to 357 Rayleigh Road Leigh-on-Sea SS9 5PS on 2023-08-15

View Document

15/08/2315 August 2023 Termination of appointment of Claire Charlotte Jackson as a director on 2023-08-15

View Document

24/06/2324 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Previous accounting period shortened from 2023-08-31 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/12/2226 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

21/12/2221 December 2022 Director's details changed for Mr Lee Paul Jackson on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mrs Claire Charlotte Jackson on 2022-12-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-19

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

10/08/2110 August 2021 Change of details for Mr Lee Paul Jackson as a person with significant control on 2021-07-31

View Document

10/08/2110 August 2021 Appointment of Mrs Claire Charlotte Jackson as a director on 2021-07-31

View Document

10/08/2110 August 2021 Notification of Claire Charlotte Jackson as a person with significant control on 2021-07-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PAUL JACKSON / 03/10/2019

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM KEMP HOUSE 152-160 CITY ROAD EC1V 2NX LONDON EC1V 2NX ENGLAND

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 15 SHEPARD CLOSE EASTWOOD LEIGH-ON-SEA SS9 5YR ENGLAND

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PAUL JACKSON / 03/10/2019

View Document

01/08/191 August 2019 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