WAY OF NATURE LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

05/07/245 July 2024 Application to strike the company off the register

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

22/12/2322 December 2023 Director's details changed for Mr Adrian Michael Kowal on 2023-12-08

View Document

22/12/2322 December 2023 Change of details for Mr Adrian Michael Kowal as a person with significant control on 2023-12-08

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

22/12/2322 December 2023 Registered office address changed from 14 Langton Rd Chichester PO19 3LY England to 306 Longley Road Chichester PO19 6EB on 2023-12-22

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/02/2325 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

24/12/2224 December 2022 Change of details for Mr Adrian Michael Kowal as a person with significant control on 2022-12-14

View Document

24/12/2224 December 2022 Director's details changed for Mr Adrian Michael Kowal on 2022-12-14

View Document

24/12/2224 December 2022 Registered office address changed from 10 Kendrick Mews London SW7 3HG to 14 Langton Rd Chichester PO19 3LY on 2022-12-24

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

20/12/2120 December 2021 Cessation of Andres Roberts as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRES ROBERTS / 21/05/2020

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRES ANDRES ROBERTS / 09/05/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDRES ANDRES ROBERTS / 09/05/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDRES ANDRES ROBERTS / 24/04/2018

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MICHAEL KOWAL

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/05/146 May 2014 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