HA NATURALS LTD

4 Emmott Close, London, E1 4QN, England
StatusACTIVE
Company No.11621260
CategoryPrivate Limited Company
Incorporated14 Oct 2018
Age5 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

HA NATURALS LTD is an active private limited company with number 11621260. It was incorporated 5 years, 7 months, 30 days ago, on 14 October 2018. The company address is 4 Emmott Close, London, E1 4QN, England.



Company Fillings

Accounts with accounts type dormant

Date: 31 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-18

Psc name: Mr Haykel Amoudi

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-18

Officer name: Mr Haykel Amoudi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Address

Type: AD01

Old address: 15 Boden House Woodseer Street London E1 5JF England

New address: 4 Emmott Close London E1 4QN

Change date: 2022-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Haykel Amoudi

Change date: 2021-03-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Haykel Amoudi

Change date: 2021-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-26

Old address: 15 Woodseer Street London E1 5JF England

New address: 15 Boden House Woodseer Street London E1 5JF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

Old address: 152-160 Kemp House City Road London EC1V 2NX England

Change date: 2021-03-26

New address: 15 Woodseer Street London E1 5JF

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Mr Haykel Amoudi

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Maria Cagdas

Termination date: 2020-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Maria Cagdas

Cessation date: 2020-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haykel Amoudi

Appointment date: 2020-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-18

Psc name: Haykel Amoudi

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-18

Officer name: Haykel Amoudi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

New address: 152-160 Kemp House City Road London EC1V 2NX

Change date: 2020-03-13

Old address: 140 Chesterfield Road Ashford TW15 3PD England

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-07

Officer name: Mr Haykel Amoudi

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haykel Amoudi

Termination date: 2020-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-07

Psc name: Haykel Amoudi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

New address: 140 Chesterfield Road Ashford TW15 3PD

Old address: Flat 52, Camellia House Tilley Road Feltham TW13 4GJ England

Change date: 2020-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Heykel Amoudi

Change date: 2018-10-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-16

Psc name: Mr Heykel Amoudi

Documents

View document PDF

Incorporation company

Date: 14 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSTA PLUMBING LTD

33 APPLETON ROAD,LONDON,SE9 6NY

Number:11715729
Status:ACTIVE
Category:Private Limited Company

CRYSTALWARE PRODUCTS LIMITED

AMBER WAY,WEST MIDLANDS,B62 8WG

Number:00424263
Status:ACTIVE
Category:Private Limited Company

FIGHTING FIT GROUP LIMITED

COURT HOUSE,BARRY,CF62 4QJ

Number:10446414
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IXR HOLDINGS LIMITED

SOUTHGATE 2 321 WILMSLOW ROAD,CHEADLE,SK8 3PW

Number:08293649
Status:ACTIVE
Category:Private Limited Company

MAELSTROM CONSTRUCTION SERVICES LTD

4B CHRISTCHURCH HOUSE,ROCHESTER,ME2 4FX

Number:10537646
Status:ACTIVE
Category:Private Limited Company

MOORE AND SON ELECTRICAL LTD

95 FIRS DRIVE,SOUTHAMPTON,SO30 4QQ

Number:07057960
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