Advanced company searchLink opens in new window

NATURALLY BETTER BRANDS LTD.

Company number 11645756

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)
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2022 AA Micro company accounts made up to 31 March 2022
20 Oct 2022 AAMD Amended micro company accounts made up to 31 October 2020
17 Jun 2022 PSC07 Cessation of Charles Patrick Darren Arslanian as a person with significant control on 20 May 2022
17 Jun 2022 PSC07 Cessation of Lucinda Carol Jones as a person with significant control on 20 May 2022
20 May 2022 TM01 Termination of appointment of Charles Patrick Darren Arslanian as a director on 20 May 2022
20 May 2022 AP01 Appointment of Mr Shaun Mark Newell as a director on 20 May 2022
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
27 Jan 2022 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
09 Sep 2021 CH01 Director's details changed for Mr Charles Patrick Darren Arslanian on 9 September 2021
18 Aug 2021 AA Micro company accounts made up to 31 October 2020
15 Jun 2021 PSC01 Notification of Shaun Mark Newell as a person with significant control on 3 April 2019
15 Jun 2021 PSC01 Notification of Charles Patrick Darren Arslanian as a person with significant control on 3 April 2019
15 Jun 2021 PSC04 Change of details for Ms Lucinda Carol Jones as a person with significant control on 3 April 2019
06 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
03 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2021 AA Total exemption full accounts made up to 31 October 2019
13 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2021 AD01 Registered office address changed from Unit B3 Graylaw Industrial Estate Wareing Road Liverpool L9 7AU England to Unit 8 Viscount Centre Gaskill Road/Shaw Road Liverpool L24 9GS on 10 January 2021
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates