NATURAL PRODUCTS LIMITED

02722414
VENTUREX 1 ARIEL WAY LONDON ENGLAND W12 7SL

Documents

Documents
Date Category Description Pages
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 officers Appointment of director (Mrs Catherine Jane Mackinnon Little) 2 Buy now
19 Feb 2024 officers Appointment of director (Mrs Gemma Louise Simpson) 2 Buy now
31 Jan 2024 accounts Annual Accounts 12 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 officers Termination of appointment of director (Douglas Leon Williams) 1 Buy now
09 Feb 2023 accounts Annual Accounts 12 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Apr 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Apr 2022 accounts Annual Accounts 12 Buy now
19 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
25 Feb 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Feb 2022 accounts Annual Accounts 25 Buy now
21 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2022 officers Appointment of director (Mr William Mitchell) 2 Buy now
08 Jan 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Jan 2022 officers Termination of appointment of director (Charles Mattlage Ruprecht) 1 Buy now
14 Dec 2021 gazette Gazette Notice Compulsory 1 Buy now
09 Aug 2021 officers Termination of appointment of director (Timothy James Wright) 1 Buy now
08 Jun 2021 accounts Annual Accounts 28 Buy now
30 Mar 2021 officers Termination of appointment of director (Kevin Martin Hayes) 1 Buy now
30 Mar 2021 officers Termination of appointment of director (Drew Fiorenza) 1 Buy now
01 Mar 2021 resolution Resolution 5 Buy now
16 Dec 2020 officers Termination of appointment of director (Robyn Clifford) 1 Buy now
06 Nov 2020 mortgage Registration of a charge 39 Buy now
12 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 officers Termination of appointment of secretary (Matthew Brown) 1 Buy now
08 Jun 2020 officers Termination of appointment of director (Matthew Brown) 1 Buy now
20 Apr 2020 officers Appointment of director (Douglas Leon Williams) 2 Buy now
20 Apr 2020 officers Termination of appointment of director (Chris Casgar) 1 Buy now
20 Apr 2020 officers Appointment of director (Charles Mattlage Ruprecht) 2 Buy now
20 Apr 2020 officers Appointment of director (Kevin Martin Hayes) 2 Buy now
17 Apr 2020 mortgage Statement of satisfaction of a charge 2 Buy now
17 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2019 officers Appointment of director (Robyn Clifford) 2 Buy now
15 Oct 2019 officers Appointment of director (Drew Fiorenza) 2 Buy now
15 Oct 2019 officers Appointment of director (Chris Casgar) 2 Buy now
11 Jul 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 officers Termination of appointment of director (Simon Richard Russell) 1 Buy now
08 Feb 2019 accounts Annual Accounts 28 Buy now
04 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2018 mortgage Registration of a charge 25 Buy now
01 Nov 2018 mortgage Registration of a charge 37 Buy now
01 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2017 accounts Annual Accounts 23 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2016 accounts Annual Accounts 21 Buy now
02 Aug 2016 officers Appointment of secretary (Matthew Brown) 2 Buy now
01 Aug 2016 officers Appointment of director (Matthew Brown) 2 Buy now
01 Aug 2016 officers Termination of appointment of secretary (Sarah Thompson) 1 Buy now
01 Aug 2016 officers Termination of appointment of director (Sarah Thompson) 1 Buy now
20 Jul 2016 annual-return Annual Return 7 Buy now
13 Jun 2016 officers Appointment of director (Sarah Thompson) 2 Buy now
13 Jun 2016 officers Termination of appointment of director (Andrew Craig) 1 Buy now
13 Jun 2016 officers Termination of appointment of secretary (Andrew Craig) 1 Buy now
13 Jun 2016 officers Appointment of secretary (Sarah Thompson) 2 Buy now
07 Sep 2015 annual-return Annual Return 4 Buy now
20 Jul 2015 accounts Annual Accounts 21 Buy now
20 Jul 2015 accounts Annual Accounts 25 Buy now
05 Jun 2015 officers Appointment of secretary (Mr Andrew Craig) 2 Buy now
05 Jun 2015 officers Termination of appointment of director (Simon John Case) 1 Buy now
05 Jun 2015 officers Termination of appointment of secretary (Simon John Case) 1 Buy now
05 Jun 2015 officers Appointment of director (Mr Andrew Craig) 2 Buy now
12 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jan 2015 officers Termination of appointment of director (Michael Richard Sweeney) 1 Buy now
23 Oct 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Oct 2014 officers Appointment of director (Mr Simon Richard Russell) 2 Buy now
23 Sep 2014 mortgage Registration of a charge 17 Buy now
08 Sep 2014 mortgage Registration of a charge 15 Buy now
07 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Aug 2014 mortgage Registration of a charge 46 Buy now
07 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2014 mortgage Registration of a charge 61 Buy now
22 Jul 2014 annual-return Annual Return 5 Buy now
04 Feb 2014 officers Appointment of secretary (Mr Simon John Case) 2 Buy now
04 Feb 2014 officers Appointment of director (Mr Simon John Case) 2 Buy now
04 Feb 2014 officers Termination of appointment of secretary (Timothy Wright) 1 Buy now
12 Nov 2013 officers Appointment of secretary (Mr Timothy James Wright) 1 Buy now
11 Nov 2013 officers Termination of appointment of secretary (Mark Chapman) 1 Buy now
11 Nov 2013 officers Termination of appointment of director (Mark Chapman) 1 Buy now
07 Nov 2013 accounts Annual Accounts 18 Buy now
25 Jul 2013 annual-return Annual Return 6 Buy now
05 Jun 2013 officers Change of particulars for director (Mark Chapman) 2 Buy now
22 Feb 2013 accounts Annual Accounts 18 Buy now
08 Feb 2013 mortgage Particulars of a mortgage or charge 6 Buy now
07 Feb 2013 incorporation Memorandum Articles 8 Buy now
07 Feb 2013 resolution Resolution 3 Buy now
05 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now