- Company Overview for NATURAL INSTINCT LIMITED (06901981)
- Filing history for NATURAL INSTINCT LIMITED (06901981)
- People for NATURAL INSTINCT LIMITED (06901981)
- Charges for NATURAL INSTINCT LIMITED (06901981)
- More for NATURAL INSTINCT LIMITED (06901981)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
06 Mar 2023 | CH01 | Director's details changed for Mrs Sandra Dawn Brackhaus on 24 February 2023 | |
15 Feb 2023 | MR04 | Satisfaction of charge 069019810004 in full | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
16 Aug 2022 | CH01 | Director's details changed for Sandra Dawn Brackhaus on 16 August 2022 | |
12 Aug 2022 | CH03 | Secretary's details changed for Mrs Sandra Dawn Brackhaus on 12 August 2022 | |
12 Aug 2022 | CH01 | Director's details changed for Karl Heinz Brackhaus on 12 August 2022 | |
12 Aug 2022 | CH01 | Director's details changed for Mr Eric West on 12 August 2022 | |
12 Aug 2022 | PSC05 | Change of details for Katmax Uk Holdings Limited as a person with significant control on 12 August 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
19 Nov 2021 | AD01 | Registered office address changed from 5a Bear Lane Southwark London SE1 0UH England to Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 19 November 2021 | |
02 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jun 2021 | MR04 | Satisfaction of charge 1 in full | |
25 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
03 Dec 2019 | PSC02 | Notification of Katmax Uk Holdings Limited as a person with significant control on 22 November 2019 | |
03 Dec 2019 | PSC07 | Cessation of Tfc Holding Corporation as a person with significant control on 22 November 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
22 May 2019 | CH01 | Director's details changed for Eric West on 22 May 2019 | |
22 May 2019 | CH01 | Director's details changed for Karl Heinz Brackhaus on 22 May 2019 | |
10 Jan 2019 | MR01 | Registration of charge 069019810004, created on 8 January 2019 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |