- Company Overview for NUTRIGAIN LIMITED (05795150)
- Filing history for NUTRIGAIN LIMITED (05795150)
- People for NUTRIGAIN LIMITED (05795150)
- Charges for NUTRIGAIN LIMITED (05795150)
- More for NUTRIGAIN LIMITED (05795150)
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) |
---|---|---|---|
08 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
14 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
06 May 2021 | AA01 | Current accounting period extended from 30 April 2021 to 30 September 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
07 Oct 2019 | TM01 | Termination of appointment of Margaret Elizabeth Parker as a director on 7 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Mrs Margaret Elizabeth Parker as a director on 7 October 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
17 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
15 Apr 2019 | TM01 | Termination of appointment of Frank Henry Parker as a director on 1 April 2019 | |
15 Apr 2019 | PSC07 | Cessation of Frank Henry Parker as a person with significant control on 1 April 2019 | |
02 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from Unit 9a Holmes Chapel Business Park Manor Lane Holmes Chapel Crewe Cheshire CW4 8AF England to Unit 5 Gaw End Lane Lyme Green Macclesfield Cheshire SK11 0LB on 24 October 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
05 Mar 2018 | AD01 | Registered office address changed from 219 Buxton Road Macclesfield Cheshire SK10 1NB England to Unit 9a Holmes Chapel Business Park Manor Lane Holmes Chapel Crewe Cheshire CW4 8AF on 5 March 2018 | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
29 Mar 2017 | MR01 | Registration of charge 057951500003, created on 28 March 2017 | |
28 Feb 2017 | MR04 | Satisfaction of charge 057951500002 in full |