NATIVE AT PENSONS LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 | Compulsory strike-off action has been suspended |
07/08/257 August 2025 | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | Registered office address changed from 28 Parkhill Road London NW3 2YP England to Native Stoke Bliss Tenbury Wells WR15 8RT on 2025-01-21 |
14/08/2414 August 2024 | Accounts for a dormant company made up to 2023-08-24 |
25/01/2425 January 2024 | Certificate of change of name |
18/01/2418 January 2024 | Micro company accounts made up to 2022-08-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-08-22 with no updates |
30/10/2330 October 2023 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 28 Parkhill Road London NW3 2YP on 2023-10-30 |
30/10/2330 October 2023 | Accounts for a dormant company made up to 2021-09-01 |
24/08/2324 August 2023 | Annual accounts for year ending 24 Aug 2023 |
07/06/237 June 2023 | Cessation of The Pepper Collective Ltd as a person with significant control on 2023-04-19 |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Notification of Andrew Fishwick as a person with significant control on 2023-04-19 |
06/06/236 June 2023 | Confirmation statement made on 2022-08-22 with updates |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
01/09/211 September 2021 | Annual accounts for year ending 01 Sep 2021 |
29/04/2129 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/06/2030 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FISHWICK / 30/06/2020 |
19/02/2019 February 2020 | PSC'S CHANGE OF PARTICULARS / THE PEPPER COLLECTIVE LTD / 19/02/2020 |
21/01/2021 January 2020 | PSC'S CHANGE OF PARTICULARS / NACL LTD / 21/01/2020 |
21/01/2021 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FISHWICK / 21/01/2020 |
21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 24 MURRAY MEWS LONDON NW1 9RJ UNITED KINGDOM |
23/08/1923 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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