NATIVE AT PENSONS LTD

Company Documents

DateDescription
07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-08-24

View Document

25/01/2425 January 2024 Certificate of change of name

View Document

18/01/2418 January 2024 Micro company accounts made up to 2022-08-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

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

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2021-09-01

View Document

24/08/2324 August 2023 Annual accounts for year ending 24 Aug 2023

View Accounts

07/06/237 June 2023 Cessation of The Pepper Collective Ltd as a person with significant control on 2023-04-19

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Notification of Andrew Fishwick as a person with significant control on 2023-04-19

View Document

06/06/236 June 2023 Confirmation statement made on 2022-08-22 with updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/09/211 September 2021 Annual accounts for year ending 01 Sep 2021

View Accounts

29/04/2129 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FISHWICK / 30/06/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / THE PEPPER COLLECTIVE LTD / 19/02/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / NACL LTD / 21/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FISHWICK / 21/01/2020

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 24 MURRAY MEWS LONDON NW1 9RJ UNITED KINGDOM

View Document

23/08/1923 August 2019 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