NATURAL EATING COMPANY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-27 View Report
Confirmation statement. Statement with no updates. 2023-04-18 View Report
Accounts. Accounts type micro entity. 2023-01-19 View Report
Confirmation statement. Statement with no updates. 2022-04-14 View Report
Accounts. Accounts type micro entity. 2022-01-26 View Report
Confirmation statement. Statement with no updates. 2021-04-21 View Report
Accounts. Accounts type micro entity. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-04-23 View Report
Accounts. Accounts type micro entity. 2020-01-16 View Report
Address. Old address: C/O N & J Professionals Ltd 116a High Street Edgware Middlesex HA8 7EL. New address: 7 Maxwelton Close London NW7 3NA. Change date: 2019-08-20. 2019-08-20 View Report
Confirmation statement. Statement with no updates. 2019-04-23 View Report
Accounts. Accounts type micro entity. 2019-01-23 View Report
Confirmation statement. Statement with no updates. 2018-04-23 View Report
Accounts. Accounts type micro entity. 2018-01-18 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Accounts. Accounts type total exemption small. 2017-01-14 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2015-01-21 View Report
Officers. Change date: 2014-11-12. Officer name: Nicole Edith Bond. 2014-11-14 View Report
Officers. Officer name: Mr Geoffrey Vladimir Bond. Change date: 2014-11-12. 2014-11-14 View Report
Annual return. With made up date full list shareholders. 2014-05-22 View Report
Accounts. Accounts type total exemption small. 2014-01-22 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Accounts. Accounts type total exemption small. 2013-01-14 View Report
Annual return. With made up date full list shareholders. 2012-04-12 View Report
Address. Change date: 2012-03-05. Old address: Marcusfield Dodia 19 Cumberland Road Stanmore Middlesex HA7 1EL. 2012-03-05 View Report
Accounts. Accounts type total exemption small. 2012-01-03 View Report
Annual return. With made up date full list shareholders. 2011-04-13 View Report
Accounts. Accounts type total exemption small. 2010-11-19 View Report
Annual return. With made up date full list shareholders. 2010-04-27 View Report
Officers. Change date: 2010-04-08. Officer name: Geoffrey Vladimir Bond. 2010-04-27 View Report
Accounts. Accounts type total exemption small. 2010-01-30 View Report
Officers. Description: Director's change of particulars / geoffrey bond / 23/10/2006. 2009-07-24 View Report
Officers. Description: Secretary's change of particulars / nicole bond / 23/10/2006. 2009-07-24 View Report
Annual return. Legacy. 2009-05-07 View Report
Accounts. Accounts type total exemption small. 2009-02-12 View Report
Annual return. Legacy. 2008-04-11 View Report
Accounts. Accounts type total exemption small. 2008-02-14 View Report
Annual return. Legacy. 2007-05-24 View Report
Accounts. Accounts type total exemption small. 2007-02-26 View Report
Annual return. Legacy. 2006-05-18 View Report
Accounts. Accounts type total exemption small. 2006-02-21 View Report
Annual return. Legacy. 2005-05-06 View Report
Accounts. Accounts type total exemption small. 2005-02-21 View Report
Officers. Description: Director's particulars changed. 2004-11-26 View Report
Annual return. Legacy. 2004-04-20 View Report
Accounts. Accounts type total exemption small. 2004-03-04 View Report
Annual return. Legacy. 2003-07-03 View Report