Advanced company searchLink opens in new window

POWER BODY NUTRITION LTD

Company number 06909822

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)
13 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
26 Aug 2016 AD01 Registered office address changed from Unit 6 Hudson Way York Business Park York YO26 6RN to 11 Chessingham Park Common Road York YO19 5SE on 26 August 2016
25 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10
01 Feb 2016 MR04 Satisfaction of charge 069098220002 in full
26 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
02 Nov 2015 MR01 Registration of charge 069098220003, created on 2 November 2015
27 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
13 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
27 May 2014 CH01 Director's details changed for Mr Sebastian Szulczewski on 31 March 2014
19 Dec 2013 MR01 Registration of charge 069098220002
29 Nov 2013 AAMD Amended accounts made up to 31 May 2013
09 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
10 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
24 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
05 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
17 Jun 2011 AD01 Registered office address changed from Unit 7, Osbaldwick Industrial Estate Outgang Lane Osbaldwick York North Yorkshire YO19 5UX on 17 June 2011
15 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
03 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Mr Sebastian Szulczewski on 19 May 2010