NATIVES.CO.UK LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
28/04/2528 April 2025 | Confirmation statement made on 2025-03-24 with no updates |
31/01/2531 January 2025 | Accounts for a dormant company made up to 2024-01-31 |
16/04/2416 April 2024 | Voluntary strike-off action has been suspended |
16/04/2416 April 2024 | Voluntary strike-off action has been suspended |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
22/02/2422 February 2024 | Application to strike the company off the register |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
13/07/2113 July 2021 | Registered office address changed from Friday Media Group Ltd Clarendon Mansions 80 East Street Brighton BN1 1NF England to Friday Media Group Ltd 80 East Street Brighton BN1 1NF on 2021-07-13 |
09/07/219 July 2021 | Registered office address changed from Friday Ad London Road Sayers Common Hassocks West Sussex BN6 9HS to Friday Media Group Ltd Clarendon Mansions 80 East Street Brighton BN1 1NF on 2021-07-09 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
20/04/1620 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
13/08/1513 August 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
08/04/158 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
19/06/1419 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
15/04/1415 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
03/07/133 July 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/05/1324 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
25/03/1325 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
01/02/131 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON |
06/07/126 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
09/05/129 May 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
22/07/1122 July 2011 | FULL ACCOUNTS MADE UP TO 31/01/11 |
04/05/114 May 2011 | APPOINTMENT TERMINATED, DIRECTOR IAIN MARTIN |
25/03/1125 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
29/10/1029 October 2010 | FULL ACCOUNTS MADE UP TO 31/01/10 |
05/10/105 October 2010 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY WENDEN |
24/03/1024 March 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ANTONY MARTIN / 01/10/2009 |
01/07/091 July 2009 | FULL ACCOUNTS MADE UP TO 31/01/09 |
10/04/0910 April 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
07/07/087 July 2008 | FULL ACCOUNTS MADE UP TO 31/01/08 |
27/03/0827 March 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | FULL ACCOUNTS MADE UP TO 31/01/07 |
19/04/0719 April 2007 | LOCATION OF DEBENTURE REGISTER |
19/04/0719 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
01/06/061 June 2006 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/01/07 |
23/05/0623 May 2006 | NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | NEW SECRETARY APPOINTED |
19/05/0619 May 2006 | SECRETARY RESIGNED |
19/05/0619 May 2006 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 263 PUTNEY BRIDGE ROAD LONDON SW15 2PU |
11/05/0611 May 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/069 March 2006 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 17 LINSTEAD HOUSE 9 DISRAELI ROAD LONDON SW15 2DR |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
08/04/058 April 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 39-43 PUTNEY HIGH STREET LONDON SW15 1SP |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
11/05/0411 May 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
23/04/0323 April 2003 | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS |
12/11/0212 November 2002 | REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 77 VARSITY DRIVE TWICKENHAM MIDDLESEX TW1 1AH |
02/07/022 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
27/05/0227 May 2002 | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
26/10/0126 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
23/04/0123 April 2001 | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS |
18/05/0018 May 2000 | DIRECTOR RESIGNED |
18/05/0018 May 2000 | NEW SECRETARY APPOINTED |
18/05/0018 May 2000 | SECRETARY RESIGNED |
18/05/0018 May 2000 | NEW DIRECTOR APPOINTED |
13/04/0013 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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