NATIVE COMMERCE LIMITED

Company Documents

DateDescription
30/09/2130 September 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 10 PAYNE STREET GLASGOW G4 0LF SCOTLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 30/04/19 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

27/09/1827 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/06/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT DINGWALL

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 31 TOWNSEND STREET GLASGOW G4 0LA

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

13/06/1713 June 2017 PREVSHO FROM 30/06/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART LOCHRIE

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR SCOTT DINGWALL

View Document

12/01/1612 January 2016 03/12/15 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED THE DISTILLER'S EXPERIMENT LIMITED CERTIFICATE ISSUED ON 26/11/15

View Document

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 9-10 ST ANDREW SQUARE EDINBURGH EH2 2AF SCOTLAND

View Document

27/06/1427 June 2014 COMPANY NAME CHANGED TELOS HEALTH LIMITED CERTIFICATE ISSUED ON 27/06/14

View Document

26/06/1326 June 2013 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