NATURE'S TABLE SNACKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-06 with no updates |
02/05/252 May 2025 | Director's details changed for Mark Murray on 2025-05-02 |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
10/05/2410 May 2024 | Registered office address changed from 6 Station View Hazel Grove Stockport SK7 5ER England to 2 Station View Hazel Grove Stockport SK7 5ER on 2024-05-10 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Confirmation statement made on 2021-04-06 with no updates |
15/10/2115 October 2021 | Registered office address changed from 6 Trafford Road Alderley Edge SK9 7NT England to 6 Station View Hazel Grove Stockport SK7 5ER on 2021-10-15 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/01/2119 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 2 TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7NT ENGLAND |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/11/1812 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
07/11/177 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/04/1619 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 9 THE NUT HOUSE WILMSLOW HOUSE WILMSLOW CHESHIRE SK9 5AG |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/04/159 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/04/147 April 2014 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM ST JAMES HOUSE NEW ROAD PRESTBURY MACCLESFIELD CHESHIRE SK10 4HP UNITED KINGDOM |
07/04/147 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | PREVSHO FROM 30/06/2012 TO 30/04/2012 |
01/05/121 May 2012 | CURREXT FROM 30/04/2012 TO 30/06/2012 |
19/04/1219 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
23/05/1123 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE MURRAY / 23/05/2011 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MURRAY / 23/05/2011 |
23/05/1123 May 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 1A GROVE ARCADE WILMSLOW CHESHIRE SK9 1HB UNITED KINGDOM |
11/11/1011 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/04/106 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 NATURE'S TABLE SNACKS 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