Natural Assets Investments LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Natural Assets Investments Limited |
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £11,329,686 | -21.53% |
Employees | £4 | -300.00% |
Total assets | £6,038,448 | -25.64% |
CONTINENTAL SHELF 530 LIMITED
Company type | Private Limited Company, Active |
Company Number | 07541643 |
Record last updated | Saturday, January 11, 2020 3:23:46 AM UTC |
Official Address | 1 Floor Whitecroft House 51 Water Lane Wilmslow West And Chorley There are 40 companies registered at this street |
Postal Code | SK95BQ |
Sector | Other accommodation |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 9, 2020 | Resignation of 3 people: one Director (a man) | |
Registry | Jun 12, 2019 | Resignation of 2 people: one Director (a man) | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Jan 18, 2016 | Three appointments: 3 men | |
Registry | Feb 24, 2014 | Annual return | |
Financials | Jan 4, 2014 | Annual accounts | |
Financials | Apr 9, 2013 | Annual accounts 7541... | |
Registry | Feb 27, 2013 | Notice of striking-off action discontinued | |
Registry | Feb 26, 2013 | First notification of strike-off action in london gazette | |
Registry | Feb 25, 2013 | Annual return | |
Registry | Feb 25, 2013 | Change of particulars for director | |
Registry | Feb 25, 2013 | Change of particulars for director 7541... | |
Registry | Feb 25, 2013 | Change of particulars for director | |
Registry | Feb 25, 2013 | Change of particulars for director 7541... | |
Registry | Mar 6, 2012 | Annual return | |
Registry | Nov 9, 2011 | Change of registered office address | |
Registry | Oct 21, 2011 | Return of allotment of shares | |
Registry | Oct 19, 2011 | Return of allotment of shares 7541... | |
Registry | Jul 13, 2011 | Return of allotment of shares | |
Registry | Jul 11, 2011 | Change of accounting reference date | |
Registry | Jun 20, 2011 | Change of registered office address | |
Registry | May 23, 2011 | Resignation of one Director | |
Registry | May 23, 2011 | Resignation of one Director 7541... | |
Registry | May 23, 2011 | Resignation of one Director | |
Registry | May 23, 2011 | Appointment of a man as Director | |
Registry | May 4, 2011 | Appointment of a man as Director 7541... | |
Registry | May 4, 2011 | Appointment of a man as Director | |
Registry | May 4, 2011 | Appointment of a person as Director | |
Registry | May 3, 2011 | Appointment of a man as Director | |
Registry | May 3, 2011 | Appointment of a person as Director | |
Registry | May 3, 2011 | Appointment of a man as Director | |
Registry | Apr 21, 2011 | Resignation of one Director | |
Registry | Apr 21, 2011 | Resignation of one Secretary | |
Registry | Apr 21, 2011 | Change of registered office address | |
Registry | Apr 21, 2011 | Resignation of one Director | |
Registry | Apr 12, 2011 | Memorandum of association | |
Registry | Apr 12, 2011 | Notice of name or other designation of class of shares | |
Registry | Apr 12, 2011 | Return of allotment of shares | |
Registry | Apr 12, 2011 | Authorised allotment of shares and debentures | |
Registry | Mar 2, 2011 | Company name change | |
Registry | Mar 2, 2011 | Change of name certificate | |
Registry | Mar 2, 2011 | Notice of change of name nm01 - resolution | |
Registry | Feb 24, 2011 | Seven appointments: 6 men and a person | |