NATUREBYTES C.I.C.

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

11/04/2511 April 2025 Notification of Jon Joseph Fidler as a person with significant control on 2025-04-01

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/01/2327 January 2023 Director's details changed for Mr Jon Joseph Fidler on 2023-01-13

View Document

15/12/2215 December 2022 Appointment of Mr Jon Joseph Fidler as a director on 2022-12-14

View Document

14/12/2214 December 2022 Registered office address changed from 2 Merewood Close Merewood Close Bromley BR1 2AN England to Chelmsford Villas 69 Church Road St. Leonards-on-Sea TN37 6EE on 2022-12-14

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2020-04-30

View Document

27/09/2127 September 2021 Director's details changed for Stephen Mowat on 2021-09-27

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 Registered office address changed from 18-20 London Lane London Lane London E8 3PR England to 2 Merewood Close Merewood Close Bromley BR1 2AN on 2021-07-06

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM THE DOCK, TOBACCO DOCK WAPPING LANE LONDON E1W 2SF ENGLAND

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

28/01/1728 January 2017 REGISTERED OFFICE CHANGED ON 28/01/2017 FROM BURGESS FARM KINTBURY HOLT NEWBURY BERKSHIRE RG20 0HY ENGLAND

View Document

10/05/1610 May 2016 17/04/16 NO MEMBER LIST

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM FLAT 8 RUSSELL LODGE SPURGEON STREET LONDON SE1 4YJ ENGLAND

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM FLAT 10 WESSEX HOUSE WEDMORE STREET ARCHWAY LONDON N19 4EG

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOWAT / 14/07/2015

View Document

07/07/157 July 2015 17/04/15 NO MEMBER LIST

View Document

17/04/1417 April 2014 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