- Company Overview for HA NATURALS LTD (11621260)
- Filing history for HA NATURALS LTD (11621260)
- People for HA NATURALS LTD (11621260)
- More for HA NATURALS LTD (11621260)
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 |