Advanced company searchLink opens in new window

HA NATURALS LTD

Company number 11621260

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)
31 Oct 2023 AA Accounts for a dormant company made up to 31 October 2022
28 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
19 Oct 2022 PSC04 Change of details for Mr Haykel Amoudi as a person with significant control on 18 October 2022
18 Oct 2022 CH01 Director's details changed for Mr Haykel Amoudi on 18 October 2022
18 Oct 2022 AD01 Registered office address changed from 15 Boden House Woodseer Street London E1 5JF England to 4 Emmott Close London E1 4QN on 18 October 2022
07 Oct 2022 AA Accounts for a dormant company made up to 31 October 2021
07 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
29 Mar 2021 PSC04 Change of details for Mr Haykel Amoudi as a person with significant control on 26 March 2021
26 Mar 2021 CH01 Director's details changed for Mr Haykel Amoudi on 26 March 2021
26 Mar 2021 AD01 Registered office address changed from 15 Woodseer Street London E1 5JF England to 15 Boden House Woodseer Street London E1 5JF on 26 March 2021
26 Mar 2021 AD01 Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to 15 Woodseer Street London E1 5JF on 26 March 2021
20 Oct 2020 PSC04 Change of details for Mr Haykel Amoudi as a person with significant control on 1 October 2020
28 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
29 Jun 2020 TM01 Termination of appointment of Anna Maria Cagdas as a director on 29 June 2020
29 Jun 2020 PSC07 Cessation of Anna Maria Cagdas as a person with significant control on 29 June 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
18 Mar 2020 AP01 Appointment of Mr Haykel Amoudi as a director on 18 March 2020
18 Mar 2020 PSC01 Notification of Haykel Amoudi as a person with significant control on 18 March 2020
18 Mar 2020 TM02 Termination of appointment of Haykel Amoudi as a secretary on 18 March 2020
13 Mar 2020 AD01 Registered office address changed from 140 Chesterfield Road Ashford TW15 3PD England to 152-160 Kemp House City Road London EC1V 2NX on 13 March 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates