THE NATURE EFFECT COMMUNITY INTEREST COMPANY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Total exemption full accounts made up to 2025-02-28

View Document

04/04/254 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/08/2419 August 2024 Appointment of Ms Usha Katja Anandi Waygood as a director on 2024-08-03

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/08/232 August 2023 Termination of appointment of Katherine Tanya Jury as a director on 2023-07-16

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Termination of appointment of Polly Jess Mclean Mcafee as a director on 2022-09-28

View Document

22/02/2322 February 2023 Termination of appointment of Tanja Fletcher as a director on 2022-09-28

View Document

22/02/2322 February 2023 Termination of appointment of Philip Michael Pritchard as a director on 2022-09-28

View Document

20/02/2320 February 2023 Appointment of Ms Laura Mary Melgan Burt as a director on 2022-09-28

View Document

20/02/2320 February 2023 Appointment of Ms Katherine Tanya Jury as a director on 2022-09-28

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

01/12/191 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MRS TANJA FLETCHER

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED SARAH THORNE

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

26/04/1626 April 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 29/02/16 NO MEMBER LIST

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR PHILIP MICHAEL PRITCHARD

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN BAKER

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / POLLY JESS MCLEAN MCAFEE / 29/09/2014

View Document

17/03/1517 March 2015 28/02/15 NO MEMBER LIST

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 28/02/14 NO MEMBER LIST

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / POLLY JESS MCLEAN MCAFFEE / 22/07/2013

View Document

28/11/1328 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / POLLY JESS MCLEAN / 23/07/2013

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM HIVE OXFORD THE OLD MUSIC HALL 106-108 COWLEY ROAD OXFORD OXFORDSHIRE OX4 1JE

View Document

15/03/1315 March 2013 28/02/13 NO MEMBER LIST

View Document

14/03/1314 March 2013 SAIL ADDRESS CHANGED FROM: C/O E BICKLEY ORCHARD HOUSE MILL STREET EYNSHAM WITNEY OXFORDSHIRE OX29 4JY UNITED KINGDOM

View Document

03/12/123 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED POLLY JESS MCLEAN

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED KIRSTEN BAKER

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR ELISABETH BICKLEY

View Document

27/03/1227 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

27/03/1227 March 2012 28/02/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 SAIL ADDRESS CREATED

View Document

28/02/1128 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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