Advanced company searchLink opens in new window

NATURAL INGREDIENTS IMPORTS LTD

Company number 11549597

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)
01 Nov 2023 AD01 Registered office address changed from No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 1 November 2023
01 Nov 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
02 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
16 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
09 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with updates
02 Sep 2020 AD01 Registered office address changed from Thornes Farm Way Leeds West Yorkshire LS9 0AN England to No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 2 September 2020
02 Sep 2020 AD01 Registered office address changed from Thornes Farm Way, Leeds West Yorkshire LS9 0AN England to Thornes Farm Way Leeds West Yorkshire LS9 0AN on 2 September 2020
02 Sep 2020 AD01 Registered office address changed from No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to Thornes Farm Way, Leeds West Yorkshire LS9 0AN on 2 September 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
04 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
06 Feb 2019 PSC02 Notification of Predator Nutrition Group Ltd as a person with significant control on 1 February 2019
06 Feb 2019 PSC07 Cessation of Rajinder Singh Johal as a person with significant control on 1 February 2019
31 Jan 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 31 January 2019
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • GBP 100
03 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted