NATIVE SKI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-12 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM C/O CANNONS ACCOUNTANTS UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT CT19 5EU ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ALASDAIR WILLIAM TOWNSEND

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104261030001

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

18/05/1818 May 2018 CHANGE PERSON AS DIRECTOR

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 4 SHERRIFF ROAD LONDON NW6 2AP UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 DIRECTOR APPOINTED MR BENJAMIN ALASDAIR TOWNSEND

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MISS LOUISE ANNELI GORDON-BOUVIER / 10/10/2017

View Document

24/10/1724 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 2

View Document

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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