NATIVE HOLDINGS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewMemorandum and Articles of Association

View Document

28/07/2528 July 2025 NewResolutions

View Document

23/07/2523 July 2025 NewStatement of capital following an allotment of shares on 2025-07-08

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

12/06/2512 June 2025 Full accounts made up to 2023-12-31

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-08 with updates

View Document

24/09/2424 September 2024 Cessation of Guy Francis Adrian Nixon as a person with significant control on 2016-10-06

View Document

24/09/2424 September 2024 Notification of Stibnite Holdings Limited as a person with significant control on 2016-10-07

View Document

31/07/2431 July 2024 Termination of appointment of Edward Arthur Brookes as a director on 2024-07-31

View Document

30/07/2430 July 2024 Termination of appointment of Archie Philip Thomas Hunter as a director on 2024-07-01

View Document

07/03/247 March 2024 Full accounts made up to 2022-12-31

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

10/02/2310 February 2023 Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23

View Document

13/01/2313 January 2023 Full accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

08/01/228 January 2022 Full accounts made up to 2020-12-31

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

14/04/2114 April 2021 DISS40 (DISS40(SOAD))

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

09/04/219 April 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/04/211 April 2021 COMPANY NAME CHANGED GO NATIVE HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/04/21

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 11TH FLOOR, NEWCOMBE HOUSE 45 NOTTING HILL GATE LONDON W11 3LQ ENGLAND

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR ARCHIE PHILIP THOMAS HUNTER

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR EDWARD ARTHUR BROOKES

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MRS AIMÉE JOAN GERALDINE PITMAN

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN PRIME

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY NIXON

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 03/02/17 STATEMENT OF CAPITAL GBP 1829.85

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 2ND FLOOR UNITED HOUSE 9 PEMBRIDGE ROAD LONDON W11 3JY

View Document

19/01/1719 January 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/11/168 November 2016 07/10/16 STATEMENT OF CAPITAL GBP 2077.75

View Document

07/11/167 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/1627 October 2016 ADOPT ARTICLES 07/10/2016

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR JOHN PHILIP RUANE

View Document

10/10/1610 October 2016 07/10/16 STATEMENT OF CAPITAL GBP 1829.85

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR URS GASSMANN

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTON

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY PETER WOLSEY

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WOLSEY

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED WILLIAM GOWANLOCH WESTBROOK

View Document

24/06/1624 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 SECRETARY APPOINTED MR PETER WOLSEY

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR PETER WOLSEY

View Document

17/06/1317 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY PRESTON BENSON

View Document

23/01/1223 January 2012 AUDITOR'S RESIGNATION

View Document

23/01/1223 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMILTON

View Document

07/07/117 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 SECRETARY APPOINTED MR PRESTON PAUL BENSON

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH COSHAN

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR CLARK RAY

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAMILTON / 01/04/2010

View Document

06/07/106 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SELKIRK COTTON / 01/04/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY FRANCIS ADRIAN NIXON / 01/04/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR URS MARKUS GASSMANN / 01/04/2010

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR RICHARD SELKIRK COTTON

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR SHAUN PRIME

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR ROBERT HAMILTON

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR URS MARKUS GASSMANN

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS MEYER

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR SALLY DICKINSON

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR CLARK RAY

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR MELISSA THOMAS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS EVANS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS VAUGHAN

View Document

16/12/0816 December 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/09/0815 September 2008 ADOPT ARTICLES 01/08/2008

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED NICHOLAS JOHN MEYER

View Document

07/07/087 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BRAMLEY

View Document

15/11/0715 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 S-DIV 07/06/01

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: ASHFORD HOUSE COUNTY SQUARE ASHFORD KENT TN23 1YB

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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