CS01 |
Confirmation statement with updates September 27, 2023
filed on: 4th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, September 2023
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed natural zeolite technologies LIMITEDcertificate issued on 30/01/23
filed on: 30th, January 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 7th, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 27, 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 17, 2019
filed on: 17th, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 High Street High Street Barton Cambridge Cambridgeshire CB23 7BG United Kingdom to 35 Strympole Way Highfields Caldecote Cambridge Cambridgeshire CB23 7ZJ on March 13, 2019
filed on: 13th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 27, 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 1, 2018
filed on: 11th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On November 26, 2017 new director was appointed.
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 18, 2017
filed on: 18th, October 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2017
|
incorporation |
Free Download
(9 pages)
|