NUTRITION AND DIET SOLUTIONS LIMITED
Company number 07830283
- Company Overview for NUTRITION AND DIET SOLUTIONS LIMITED (07830283)
- Filing history for NUTRITION AND DIET SOLUTIONS LIMITED (07830283)
- People for NUTRITION AND DIET SOLUTIONS LIMITED (07830283)
- Charges for NUTRITION AND DIET SOLUTIONS LIMITED (07830283)
- More for NUTRITION AND DIET SOLUTIONS LIMITED (07830283)
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) |
---|---|---|---|
10 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
07 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
17 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
24 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
11 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from The Old Coach House Rear of Eastville Terrace Harrogate North Yorkshire HG1 3HJ to 635B Roundhay Road Leeds LS8 4BA on 22 November 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
12 Mar 2018 | CH01 | Director's details changed for Mrs Annette Louise Cockfield on 9 March 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Mrs Annette Louise Cockfield on 9 March 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
02 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
03 Jan 2017 | MR01 | Registration of charge 078302830001, created on 23 December 2016 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
22 Aug 2016 | TM02 | Termination of appointment of Adam Riley as a secretary on 18 July 2016 | |
19 Aug 2016 | AD01 | Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to The Old Coach House Rear of Eastville Terrace Harrogate North Yorkshire HG1 3HJ on 19 August 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | AD01 | Registered office address changed from Bridge End House Park Mount Avenue Baildon West Yorkshire BD17 6DS to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 11 November 2015 |