Advanced company searchLink opens in new window

NUTRACO NOMINEES LIMITED

Company number 00328897

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2024 TM01 Termination of appointment of Peter Martin Weldon as a director on 3 May 2024
29 Apr 2024 AP01 Appointment of Mr Kevin James Liddle as a director on 24 April 2024
11 Jan 2024 AD04 Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA
20 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Aug 2023 AP01 Appointment of Mr Graham John Cohen as a director on 19 July 2023
04 Aug 2023 TM01 Termination of appointment of John Charles Tisdall as a director on 19 July 2023
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
30 Sep 2022 AD04 Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA
30 Sep 2022 AD04 Register(s) moved to registered office address 160 Queen Victoria Street London EC4V 4LA
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
20 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Jun 2021 AP01 Appointment of Ms Emma Jane Woods as a director on 24 June 2021
23 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
16 Oct 2020 PSC02 Notification of The Bank of New York Mellon Corporation as a person with significant control on 13 October 2020
16 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 16 October 2020
08 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jul 2020 TM01 Termination of appointment of Justin Richard Winder as a director on 17 June 2020
31 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 12/12/2016
06 Jan 2020 PSC08 Notification of a person with significant control statement
23 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
23 Dec 2019 PSC07 Cessation of The Bank of New York (International) Limited as a person with significant control on 28 November 2016
20 Dec 2019 AP01 Appointment of Mr Justin Richard Winder as a director on 12 December 2019
25 Oct 2019 TM01 Termination of appointment of Mark Murray as a director on 24 October 2019