Download leads from Nexok and grow your business. Find out more

Natural Enhancement (UK) Ltd.

Documents

Total Documents82
Total Pages364

Filing History

9 December 2020Unaudited abridged accounts made up to 30 April 2020
9 December 2020Confirmation statement made on 10 November 2020 with no updates
23 August 2020Registered office address changed from Unit 13 River View Commercial 8 Kew Bridge Road Brentford Middlesex TW8 0EF United Kingdom to Unit 13, River View Commercial 8 Kew Bridge Road Brentford Middlesex TW8 0FJ on 23 August 2020
4 March 2020Termination of appointment of Roy Simpson as a secretary on 9 February 2020
25 November 2019Confirmation statement made on 10 November 2019 with no updates
20 June 2019Unaudited abridged accounts made up to 30 April 2019
22 January 2019Unaudited abridged accounts made up to 30 April 2018
21 November 2018Confirmation statement made on 10 November 2018 with no updates
9 January 2018Unaudited abridged accounts made up to 30 April 2017
13 December 2017Confirmation statement made on 10 November 2017 with no updates
13 December 2017Confirmation statement made on 10 November 2017 with no updates
12 February 2017Registered office address changed from 26B Cambridge Road North Chiswick London W4 4AA to Unit 13 River View Commercial 8 Kew Bridge Road Brentford Middlesex TW8 0EF on 12 February 2017
12 February 2017Registered office address changed from 26B Cambridge Road North Chiswick London W4 4AA to Unit 13 River View Commercial 8 Kew Bridge Road Brentford Middlesex TW8 0EF on 12 February 2017
16 December 2016Total exemption small company accounts made up to 30 April 2016
16 December 2016Confirmation statement made on 10 November 2016 with updates
16 December 2016Total exemption small company accounts made up to 30 April 2016
16 December 2016Confirmation statement made on 10 November 2016 with updates
30 January 2016Total exemption small company accounts made up to 30 April 2015
30 January 2016Total exemption small company accounts made up to 30 April 2015
27 January 2016Registration of charge 052824220001, created on 20 January 2016
27 January 2016Registration of charge 052824220001, created on 20 January 2016
12 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
12 January 2016Secretary's details changed for Roy Simpson on 1 October 2009
12 January 2016Director's details changed for Tracey Simpson on 1 October 2009
12 January 2016Director's details changed for Tracey Simpson on 1 October 2009
12 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
12 January 2016Secretary's details changed for Roy Simpson on 1 October 2009
12 January 2016Secretary's details changed for Roy Simpson on 1 October 2009
12 January 2016Director's details changed for Tracey Simpson on 1 October 2009
19 December 2014Total exemption small company accounts made up to 30 April 2014
19 December 2014Total exemption small company accounts made up to 30 April 2014
19 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
19 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
27 January 2014Total exemption small company accounts made up to 30 April 2013
27 January 2014Total exemption small company accounts made up to 30 April 2013
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
30 January 2013Total exemption small company accounts made up to 30 April 2012
30 January 2013Total exemption small company accounts made up to 30 April 2012
24 December 2012Annual return made up to 10 November 2012 with a full list of shareholders
24 December 2012Annual return made up to 10 November 2012 with a full list of shareholders
26 April 2012Current accounting period extended from 31 January 2012 to 30 April 2012
26 April 2012Current accounting period extended from 31 January 2012 to 30 April 2012
21 November 2011Annual return made up to 10 November 2011 with a full list of shareholders
21 November 2011Registered office address changed from 26B Cambridge Road North Chiswick London W4 4AA on 21 November 2011
21 November 2011Annual return made up to 10 November 2011 with a full list of shareholders
21 November 2011Registered office address changed from 26B Cambridge Road North Chiswick London W4 4AA on 21 November 2011
4 April 2011Total exemption small company accounts made up to 31 January 2011
4 April 2011Total exemption small company accounts made up to 31 January 2011
1 April 2011Previous accounting period shortened from 30 April 2011 to 31 January 2011
1 April 2011Previous accounting period shortened from 30 April 2011 to 31 January 2011
31 January 2011Total exemption small company accounts made up to 30 April 2010
31 January 2011Total exemption small company accounts made up to 30 April 2010
25 January 2011Annual return made up to 10 November 2010 with a full list of shareholders
25 January 2011Annual return made up to 10 November 2010 with a full list of shareholders
1 February 2010Director's details changed for Tracey Simpson on 1 October 2009
1 February 2010Director's details changed for Tracey Simpson on 1 October 2009
1 February 2010Director's details changed for Tracey Simpson on 1 October 2009
1 February 2010Annual return made up to 10 November 2009 with a full list of shareholders
1 February 2010Annual return made up to 10 November 2009 with a full list of shareholders
31 January 2010Total exemption small company accounts made up to 30 April 2009
31 January 2010Total exemption small company accounts made up to 30 April 2009
27 March 2009Total exemption small company accounts made up to 30 April 2008
27 March 2009Total exemption small company accounts made up to 30 April 2008
17 November 2008Return made up to 10/11/08; full list of members
17 November 2008Return made up to 10/11/08; full list of members
24 January 2008Return made up to 10/11/07; no change of members
24 January 2008Return made up to 10/11/07; no change of members
9 October 2007Total exemption small company accounts made up to 30 April 2007
9 October 2007Total exemption small company accounts made up to 30 April 2007
11 June 2007Total exemption small company accounts made up to 30 April 2006
11 June 2007Total exemption small company accounts made up to 30 April 2006
7 December 2006Return made up to 10/11/06; full list of members
7 December 2006Return made up to 10/11/06; full list of members
10 May 2006Accounting reference date extended from 30/11/05 to 30/04/06
10 May 2006Accounting reference date extended from 30/11/05 to 30/04/06
22 February 2006Return made up to 10/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
22 February 2006Return made up to 10/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
19 November 2004Secretary resigned
19 November 2004Secretary resigned
10 November 2004Incorporation
10 November 2004Incorporation
Sign up now to grow your client base. Plans & Pricing