NATURAL FACTS LIMITED

Suite 2, Rauter House Sybron Way Suite 2, Rauter House Sybron Way, Crowborough, TN6 3DZ, East Sussex, England
StatusACTIVE
Company No.07175890
CategoryPrivate Limited Company
Incorporated03 Mar 2010
Age14 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

NATURAL FACTS LIMITED is an active private limited company with number 07175890. It was incorporated 14 years, 1 month, 26 days ago, on 03 March 2010. The company address is Suite 2, Rauter House Sybron Way Suite 2, Rauter House Sybron Way, Crowborough, TN6 3DZ, East Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 04 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Plant

Change date: 2023-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Plant

Change date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 23 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD

Change date: 2016-07-07

New address: Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 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

Date: 22 Apr 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

Accounts with accounts type total exemption small

Date: 27 Oct 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: 06 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 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: 08 Apr 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 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: 14 Mar 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2012

Action Date: 17 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-17

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Plant

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Lunn

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Astrid Forster

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Christopher Carter Lunn

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Logan

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 03 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR PRESSURE SOLUTIONS LTD

THE GRANARY FILSTON FARM,SEVENOAKS,TN14 5JU

Number:08773250
Status:ACTIVE
Category:Private Limited Company

MARK LOOKER RIGGING SERVICES LIMITED

GROUND FLOOR,EDENBRIDGE,TN8 5LP

Number:10467452
Status:ACTIVE
Category:Private Limited Company

NEW BIG WOK LIMITED

SUITE F10, 5TH FLR SCALA HSE,BIRMINGHAM,B1 1EQ

Number:11557893
Status:ACTIVE
Category:Private Limited Company

PA CARE AND TRAVEL SERVICES LTD

11099510: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11099510
Status:ACTIVE
Category:Private Limited Company

PROTAFORM SPRINGS & PRESSINGS LIMITED

ORCHARD WORKS,REDDITCH,B98 8LJ

Number:01759238
Status:ACTIVE
Category:Private Limited Company

TONGGAO TRADING CO., LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:08799752
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