Advanced company searchLink opens in new window

NUTRITION BITES LIMITED

Company number 05550608

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)
14 Oct 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
21 Nov 2019 CH03 Secretary's details changed for Alison Sian Frith on 21 November 2019
21 Nov 2019 CH01 Director's details changed for Alison Sian Frith on 21 November 2019
13 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
21 Sep 2018 AA Accounts for a small company made up to 31 March 2018
04 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 0.01
06 Feb 2018 SH02 Sub-division of shares on 18 December 2017
02 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided; the directors be given power to allot shares in the company or to grant rights to subcribe for or to convert any security into such shares in the company under section 550 of the companies act 2006 in accordance with section 80 of the companies act 1985 or section 551 of the companies act 2006. 18/12/2017
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 1.25
04 Jan 2018 SH02 Sub-division of shares on 14 December 2017
02 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 14/12/2017
  • RES12 ‐ Resolution of varying share rights or name
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
31 Aug 2017 PSC02 Notification of Artizian Group Limited as a person with significant control on 6 April 2016
31 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with updates
23 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
06 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates
13 May 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
03 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1