IMPERFECTLY NATURAL LIMITED

2 Vicarage Lane, Kings Langley, WD4 9HR, England
StatusACTIVE
Company No.05821479
CategoryPrivate Limited Company
Incorporated18 May 2006
Age18 years, 1 month
JurisdictionEngland Wales

SUMMARY

IMPERFECTLY NATURAL LIMITED is an active private limited company with number 05821479. It was incorporated 18 years, 1 month ago, on 18 May 2006. The company address is 2 Vicarage Lane, Kings Langley, WD4 9HR, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-05

New address: 2 Vicarage Lane Kings Langley WD4 9HR

Old address: 85 Pages Walk London SE1 4HD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-20

Officer name: Janey Lee Grace

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-01

Psc name: Janey Etchell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-01

Officer name: Mr Simon Etchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janey Lee Grace

Change date: 2010-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Etchell

Change date: 2010-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2010

Action Date: 16 Jun 2010

Category: Address

Type: AD01

Old address: 79 Wardour Street London W1D 6QB

Change date: 2010-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 18 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-18

Documents

View document PDF

Gazette notice compulsary

Date: 15 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/03/07

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sprint 1116 LIMITED\certificate issued on 21/06/06

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 15/06/06 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 18 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HELIXX GLOBAL CO. LTD

615 7 BALTIMORE WHARF,LONDON,E14 9EY

Number:11350738
Status:ACTIVE
Category:Private Limited Company

HORIA LTD

5 CRADGE BANK,SPALDING,PE11 3AB

Number:08354799
Status:ACTIVE
Category:Private Limited Company

INFINITE CONNECT LIMITED

WOODBERRY HOUSE,FINCHLEY,N12 0DR

Number:11816683
Status:ACTIVE
Category:Private Limited Company

JANE HOLMES EDUCATIONAL CONSULTANT LIMITED

IONA CRAWLEY HILL,ROMSEY,SO51 6AP

Number:11376434
Status:ACTIVE
Category:Private Limited Company

KAMIL THE BUILDER LTD

23 FARLEYS CLOSE,LEATHERHEAD,KT24 6NB

Number:10419184
Status:ACTIVE
Category:Private Limited Company

SOFTNET ENTERPRISE LIMITED

A2 YEOMAN GATE,WORTHING,BN13 3QZ

Number:09365354
Status:ACTIVE
Category:Private Limited Company

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