Advanced company searchLink opens in new window

FUNCTIONAL NUTRITION LIMITED

Company number 06418561

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)
05 Jan 2024 PSC07 Cessation of Lisa Brassey as a person with significant control on 13 December 2023
21 Dec 2023 AP01 Appointment of Mr Thomas David Healy as a director on 21 December 2023
18 Dec 2023 PSC02 Notification of Amrita Nutrition Topco Limited as a person with significant control on 13 December 2023
18 Dec 2023 PSC07 Cessation of David Geoffrey Brassey as a person with significant control on 13 December 2023
18 Dec 2023 TM01 Termination of appointment of Lisa Brassey as a director on 13 December 2023
18 Dec 2023 TM01 Termination of appointment of David Geoffrey Brassey as a director on 13 December 2023
18 Dec 2023 AP01 Appointment of Mr Neil Ward as a director on 13 December 2023
15 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jul 2022 AD01 Registered office address changed from 162 Baslow Road Totley Sheffield S17 4DR England to The Old Chapel Mortimer Street Sheffield S1 4SF on 11 July 2022
23 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
22 Nov 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
22 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
06 Nov 2021 MA Memorandum and Articles of Association
06 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2021 MA Memorandum and Articles of Association
16 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2021 SH08 Change of share class name or designation
28 Jul 2021 SH10 Particulars of variation of rights attached to shares
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 25
18 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Variation of class rights consent 27/05/2021
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2021 MA Memorandum and Articles of Association
13 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates