Advanced company searchLink opens in new window

NUTRIGAIN LIMITED

Company number 05795150

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)
22 Feb 2017 MR01 Registration of charge 057951500002, created on 9 February 2017
08 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
05 May 2016 CH01 Director's details changed for Mr Stuart Glaister Whitehall on 1 October 2009
10 Mar 2016 TM01 Termination of appointment of Frank Henry Parker as a director on 1 June 2009
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Jan 2016 AD01 Registered office address changed from Unit 13, Bollington Lane Nether Alderley Cheshire SK10 4TB to 219 Buxton Road Macclesfield Cheshire SK10 1NB on 12 January 2016
05 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
18 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 March 2014
  • GBP 200
19 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
21 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
29 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
10 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
12 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
08 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
30 Jun 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Mr Frank Henry Parker on 1 October 2009
30 Jun 2010 CH01 Director's details changed for Mr Frank Henry Parker on 1 October 2009
16 Apr 2010 CH01 Director's details changed for Mr Stuart Glaister Whitehall on 1 January 2010
16 Apr 2010 CH03 Secretary's details changed for Mr Stuart Glaister Whitehall on 1 January 2010