Advanced company searchLink opens in new window

SECOND NATURE HEALTHY HABITS LTD

Company number 08511152

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 May 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 130.55901
11 May 2017 SH01 Statement of capital following an allotment of shares on 21 April 2017
  • GBP 108.32372
11 May 2017 SH01 Statement of capital following an allotment of shares on 20 April 2017
  • GBP 106.82511
11 May 2017 SH02 Sub-division of shares on 20 April 2017
08 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share sub-division; authority to allot; waiver of pre-emption rights. 01/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 102
13 Feb 2017 AD01 Registered office address changed from , Block a 56 Wood Lane, London, W12 7SB, England to 483 Green Lanes London N13 4BS on 13 February 2017
06 Feb 2017 AD01 Registered office address changed from , C/O Paul Edson, 40 st. Marys Close, Wheatley, Oxford, OX33 1YP to 483 Green Lanes London N13 4BS on 6 February 2017
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
01 Jun 2016 CH01 Director's details changed for Mr Christopher Denison-Edson on 29 April 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 28 January 2015
  • GBP 94
17 Mar 2015 SH02 Sub-division of shares on 28 January 2015
17 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide and company business 28/01/2015
15 Dec 2014 AP01 Appointment of Mr Michael Richard Gibbs as a director on 15 December 2014
21 Oct 2014 AA Micro company accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50
12 Sep 2013 AD01 Registered office address changed from , Hoxton Mix 86/90 Paul Street, London, EC2A 4NE, England on 12 September 2013
03 May 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
30 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted