NATURAL ELEMENTS FLOORING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Cessation of Malcolm James Dyson as a person with significant control on 2025-07-21 |
| 05/02/255 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 03/10/243 October 2024 | Termination of appointment of Malcolm James Dyson as a director on 2024-06-11 |
| 25/09/2425 September 2024 | Registered office address changed from Unit 2 Blackhorse Road London SE8 5HY England to Unit 5 Skeffington Street London SE18 6SR on 2024-09-25 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 24/11/2024 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 058757930004 |
| 07/05/207 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 058757930003 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
| 04/02/204 February 2020 | APPOINTMENT TERMINATED, DIRECTOR GARY GOTKINE |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
| 27/07/1627 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP HARRIS / 14/07/2015 |
| 27/07/1627 July 2016 | 14/07/15 STATEMENT OF CAPITAL GBP 100 |
| 27/07/1627 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRIS / 14/07/2015 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 24 QUEBEC WAY SURREY QUAYS LONDON SE16 7LF |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/08/156 August 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
| 06/08/156 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRIS / 04/07/2015 |
| 06/08/156 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP HARRIS / 04/07/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/08/148 August 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/08/139 August 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
| 09/08/139 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES DYSON / 01/06/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/01/1330 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 24/01/1324 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/08/127 August 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 07/03/127 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/09/112 September 2011 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM DYSON |
| 02/09/112 September 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRIS / 13/07/2010 |
| 10/08/1010 August 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/08/0917 August 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
| 06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/08/0828 August 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
| 06/12/076 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/08/0731 August 2007 | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
| 31/05/0731 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 21/04/0721 April 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
| 13/07/0613 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NATURAL ELEMENTS FLOORING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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