NATURES REPLIES LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOEL CHRISTOPHER HARRISON

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN HARRISON

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR KENNETH BLOOMFIELD

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR STEVEN JOEL CHRISTOPHER HARRISON

View Document

12/12/1812 December 2018 SECRETARY APPOINTED MRS TIFFANY SMITH

View Document

12/12/1812 December 2018 SECRETARY APPOINTED MR STEVEN JOEL CHRISTOPHER HARRISON

View Document

12/12/1812 December 2018 CESSATION OF TIFFANY SMITH AS A PSC

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIFFANY SMITH

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

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

View Accounts

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM C/O C/O DR ROBERT MILTON 1A 1, ELMWOOD COURT 1A, WETHERBY ROAD, ROUNDHAY. LEEDS WEST YORKSHIRE LS8 2JU ENGLAND

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 1, ELMWOOD COURT 1, WETHERBY ROAD PUDSEY, LEEDS WEST YORKSHIRE LS8 2JU ENGLAND

View Document

30/04/1630 April 2016 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