NATUREBYTES C.I.C.

Chelmsford Villas Chelmsford Villas, St. Leonards-On-Sea, TN37 6EE, England
StatusACTIVE
Company No.09002627
Category
Incorporated17 Apr 2014
Age10 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

NATUREBYTES C.I.C. is an active with number 09002627. It was incorporated 10 years, 1 month, 15 days ago, on 17 April 2014. The company address is Chelmsford Villas Chelmsford Villas, St. Leonards-on-sea, TN37 6EE, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jon Joseph Fidler

Change date: 2023-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-14

Officer name: Mr Jon Joseph Fidler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Address

Type: AD01

Old address: 2 Merewood Close Merewood Close Bromley BR1 2AN England

New address: Chelmsford Villas 69 Church Road St. Leonards-on-Sea TN37 6EE

Change date: 2022-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Mowat

Change date: 2021-09-27

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

New address: 2 Merewood Close Merewood Close Bromley BR1 2AN

Change date: 2021-07-06

Old address: 18-20 London Lane London Lane London E8 3PR England

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Joseph Fidler

Termination date: 2021-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Jon Joseph Fidler

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

New address: 18-20 London Lane London Lane London E8 3PR

Change date: 2017-06-13

Old address: The Dock, Tobacco Dock Wapping Lane London E1W 2SF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2017

Action Date: 28 Jan 2017

Category: Address

Type: AD01

New address: The Dock Tobacco Dock Wapping Lane London E1W 2SF

Old address: Burgess Farm Kintbury Holt Newbury Berkshire RG20 0HY England

Change date: 2017-01-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: AD01

New address: Burgess Farm Kintbury Holt Newbury Berkshire RG20 0HY

Old address: Flat 8 Russell Lodge Spurgeon Street London SE1 4YJ England

Change date: 2016-01-08

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Mowat

Change date: 2015-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-14

Old address: Flat 10 Wessex House Wedmore Street Archway London N19 4EG

New address: Flat 8 Russell Lodge Spurgeon Street London SE1 4YJ

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Incorporation community interest company

Date: 17 Apr 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AHMED MUKHTAR LTD

21 QUEENS COURT,LONDON,W2 4QN

Number:03957827
Status:ACTIVE
Category:Private Limited Company
Number:IP24538R
Status:ACTIVE
Category:Industrial and Provident Society

FOREST CITY EXPORT SERVICES LIMITED

ALBION HOUSE 163-167,DUKINFIELD,SK16 4LF

Number:02792115
Status:ACTIVE
Category:Private Limited Company
Number:NI657986
Status:ACTIVE
Category:Private Limited Company

LMC TRADE SALES LIMITED

SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP

Number:05220101
Status:ACTIVE
Category:Private Limited Company

THE CRAZY KILN COMPANY LIMITED

6 CYNCOED AVENUE,CARDIFF,CF23 6SU

Number:04395077
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