NATURE MEDICAL LIMITED

08691048
434 FINCHLEY ROAD LONDON UNITED KINGDOM NW2 2HY

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 12 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2022 accounts Annual Accounts 10 Buy now
02 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2021 accounts Annual Accounts 10 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Aug 2020 officers Termination of appointment of director (Peter John Chinery Watts) 1 Buy now
19 Aug 2020 officers Appointment of director (Mr Christian Luke Thomas) 2 Buy now
12 May 2020 accounts Annual Accounts 9 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 9 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2018 accounts Annual Accounts 11 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 accounts Annual Accounts 6 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Apr 2016 officers Termination of appointment of director (Richard Marcus Andrew Williams) 1 Buy now
04 Apr 2016 officers Appointment of director (Mr Peter John Chinery Watts) 2 Buy now
31 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2015 accounts Annual Accounts 6 Buy now
16 Sep 2015 annual-return Annual Return 3 Buy now
10 Nov 2014 accounts Annual Accounts 6 Buy now
29 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Sep 2014 annual-return Annual Return 3 Buy now
26 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2014 officers Termination of appointment of secretary (Carter Backer Winter Trustees Limited) 1 Buy now
02 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2013 incorporation Incorporation Company 44 Buy now