Advanced company searchLink opens in new window

NATURE ON TAP LIMITED

Company number 09383655

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)
19 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
25 Apr 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
19 Jul 2022 AD01 Registered office address changed from 30 Portland Place London W1B 1LZ to PO Box 3rd Floor 86-90 Paul Street London EC2A 4NE on 19 July 2022
15 Jul 2022 TM01 Termination of appointment of Charles Hoare as a director on 15 July 2022
07 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
02 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Micro company accounts made up to 31 January 2021
12 May 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 January 2020
27 Apr 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 January 2019
01 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
21 Aug 2018 TM01 Termination of appointment of Robert David Winder as a director on 19 July 2018
29 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 3 May 2017
  • GBP 23.0653
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 5 September 2017
  • GBP 20.3153
  • ANNOTATION Clarification a replacement SH01 was registered on 05/01/2018
25 Sep 2017 MA Memorandum and Articles of Association
25 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
02 May 2017 CS01 Confirmation statement made on 26 February 2017 with updates