NATUREBYTES C.I.C.
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
11/04/2511 April 2025 | Notification of Jon Joseph Fidler as a person with significant control on 2025-04-01 |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-04-30 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-04-30 |
27/01/2327 January 2023 | Director's details changed for Mr Jon Joseph Fidler on 2023-01-13 |
15/12/2215 December 2022 | Appointment of Mr Jon Joseph Fidler as a director on 2022-12-14 |
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 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-04-30 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2020-04-30 |
27/09/2127 September 2021 | Director's details changed for Stephen Mowat on 2021-09-27 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
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 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
06/02/196 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
13/06/1713 June 2017 | REGISTERED OFFICE CHANGED ON 13/06/2017 FROM THE DOCK, TOBACCO DOCK WAPPING LANE LONDON E1W 2SF ENGLAND |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
28/01/1728 January 2017 | REGISTERED OFFICE CHANGED ON 28/01/2017 FROM BURGESS FARM KINTBURY HOLT NEWBURY BERKSHIRE RG20 0HY ENGLAND |
10/05/1610 May 2016 | 17/04/16 NO MEMBER LIST |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM FLAT 8 RUSSELL LODGE SPURGEON STREET LONDON SE1 4YJ ENGLAND |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM FLAT 10 WESSEX HOUSE WEDMORE STREET ARCHWAY LONDON N19 4EG |
14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOWAT / 14/07/2015 |
07/07/157 July 2015 | 17/04/15 NO MEMBER LIST |
17/04/1417 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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