NATIVE TOUCH LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
25/12/2425 December 2024 | Compulsory strike-off action has been discontinued |
25/12/2425 December 2024 | Compulsory strike-off action has been discontinued |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
18/12/2418 December 2024 | Micro company accounts made up to 2023-07-31 |
20/08/2420 August 2024 | Compulsory strike-off action has been discontinued |
19/08/2419 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
23/02/2423 February 2024 | Amended total exemption full accounts made up to 2022-07-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/10/2120 October 2021 | Micro company accounts made up to 2021-07-31 |
29/09/2129 September 2021 | Elect to keep the directors' residential address register information on the public register |
29/09/2129 September 2021 | Withdrawal of a person with significant control statement on 2021-09-29 |
29/09/2129 September 2021 | Notification of Onder Ozcan as a person with significant control on 2017-08-29 |
29/09/2129 September 2021 | Registered office address changed from 9a South End Road London NW3 2PT England to 2 20 Andrew Place London SW8 4RA on 2021-09-29 |
29/09/2129 September 2021 | Director's details changed for Mr Onder Ozcan on 2021-09-11 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-29 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
30/03/2030 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | REGISTERED OFFICE CHANGED ON 27/11/2019 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 13 WARWICK STREET SOUTHAM CV47 0HD UNITED KINGDOM |
08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
27/08/1827 August 2018 | PREVSHO FROM 31/08/2018 TO 31/07/2018 |
27/08/1827 August 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/08/1729 August 2017 | 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