NATURE'S SHIELD LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

16/05/2516 May 2025 Accounts for a dormant company made up to 2024-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

12/07/2412 July 2024 Appointment of Ms Elizabeth Joy Riley as a director on 2024-04-01

View Document

11/07/2411 July 2024 Termination of appointment of Carl John Stanley as a director on 2024-04-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/01/244 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/07/2126 July 2021 Director's details changed for Mr David Andrew Gibson on 2021-07-15

View Document

26/07/2126 July 2021 Director's details changed for Mr David Andrew Gibson on 2021-07-15

View Document

26/07/2126 July 2021 Director's details changed for Mr Carl John Stanley on 2021-07-15

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

14/07/2114 July 2021 Director's details changed for Mr David Andrew Gibson on 2021-07-14

View Document

14/07/2114 July 2021 Registered office address changed from 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 2021-07-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/09/2012 September 2020 CHANGE OF NAME 20/08/2020

View Document

12/09/2012 September 2020 COMPANY NAME CHANGED NATURE'S HEALTH SHOP LIMITED CERTIFICATE ISSUED ON 12/09/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHN STANLEY / 01/05/2016

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW GIBSON / 01/05/2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

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

View Accounts

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW GIBSON / 01/04/2016

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

24/07/1524 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

16/02/1516 February 2015 CURRSHO FROM 31/07/2015 TO 30/06/2015

View Document

25/09/1425 September 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM UNIT F114 CHERWELL BUSINESS VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SP UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1310 July 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