NATUREBYTES C.I.C.
Status | ACTIVE |
Company No. | 09002627 |
Category | |
Incorporated | 17 Apr 2014 |
Age | 10 years, 1 month, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Aug 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation community interest company
Date: 17 Apr 2014
Category: Incorporation
Type: CICINC
Documents
Some Companies
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 |
INTERNATIONAL DEVELOPMENT IRELAND (UK) LIMITED
UNIT 8,NEWRY,BT35 6BH
Number: | NI657986 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |