THE NATURAL SWEETNESS COMPANY LIMITED

Weston Centre Weston Centre, London, W1K 4QY
StatusACTIVE
Company No.05024606
CategoryPrivate Limited Company
Incorporated23 Jan 2004
Age20 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

THE NATURAL SWEETNESS COMPANY LIMITED is an active private limited company with number 05024606. It was incorporated 20 years, 3 months, 29 days ago, on 23 January 2004. The company address is Weston Centre Weston Centre, London, W1K 4QY.



Company Fillings

Accounts with accounts type dormant

Date: 02 May 2024

Action Date: 16 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Jonathan Paul Willis

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yagnesh Patel

Appointment date: 2024-04-29

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2024

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Richard Packer

Change date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 19 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-19

Officer name: Paul Robert Kenward

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 18 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-18

Officer name: Charles Noble

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 18 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-18

Officer name: Mr Keith Richard Packer

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 18 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Paul Willis

Appointment date: 2023-11-18

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 13 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-13

Officer name: Paul Robert Kenward

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2023

Action Date: 17 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-10

Officer name: Mark Ian Carr

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Mr Charles Noble

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2022

Action Date: 18 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Raymond Gerrard Cahill

Appointment date: 2022-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Georgios Chatzopoulos

Termination date: 2022-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2021

Action Date: 12 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Georgios Chatzopoulos

Appointment date: 2021-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosalyn Sharon Schofield

Termination date: 2020-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 14 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mark Ian Carr

Change date: 2019-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 15 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2017

Action Date: 16 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2017

Action Date: 17 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 12 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-12

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Robert Kenward

Change date: 2016-11-01

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Paul Robert Kenward

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-11

Officer name: Paul Robert Kenward

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-11

Officer name: Richard Neil Pike

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2015

Action Date: 13 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2013

Action Date: 14 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-14

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Ian Carr

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Neil Pike

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon White

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mayhew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2013

Action Date: 15 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2012

Action Date: 17 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-17

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Paul White

Change date: 2012-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Mayhew

Change date: 2012-01-05

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rosalyn Sharon Schofield

Change date: 2011-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2010

Action Date: 18 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-18

Documents

View document PDF

Certificate change of name company

Date: 09 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the saffron lounge LIMITED\certificate issued on 09/08/10

Documents

View document PDF

Resolution

Date: 14 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2010

Action Date: 12 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2009

Action Date: 13 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-13

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 05/09/2008 to 15/09/2008

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed simon paul white

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sven straub

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2008

Action Date: 05 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-05

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Accounts

Type: 225

Description: Prev sho from 15/09/2007 to 05/09/2007

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 15/09/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 17/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/06; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 06 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AAMD

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/05 to 30/09/04

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE006009
Status:ACTIVE
Category:Charitable Incorporated Organisation

BLINX LTD

16 CONSTANCE CLOSE,COVENTRY,CV3 1LN

Number:11746320
Status:ACTIVE
Category:Private Limited Company

CEDAR GRANGE (KINVER) MANAGEMENT COMPANY LIMITED

CEDAR GRANGE ENVILLE ROAD,STOURBRIDGE,DY7 6BN

Number:08559556
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JR FIX LTD

5 CHIPPENDALE CLOSE,HIGH WYCOMBE,HP13 6BS

Number:11631518
Status:ACTIVE
Category:Private Limited Company

MONVAL ENGINEERING CONSULTANCY LTD

50 BROOK STREET,LONDON,W1K 5DR

Number:09531391
Status:ACTIVE
Category:Private Limited Company

SLATER & GORDON (UK) 2 LLP

58 MOSLEY STREET,MANCHESTER,M2 3HZ

Number:OC371153
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source