- Company Overview for NUTRII LTD (09046029)
- Filing history for NUTRII LTD (09046029)
- People for NUTRII LTD (09046029)
- More for NUTRII LTD (09046029)
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) |
---|---|---|---|
11 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
23 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
14 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Mr Juhani Meurman on 1 July 2020 | |
06 Jul 2020 | PSC04 | Change of details for Mr Juhani Meurman as a person with significant control on 1 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
02 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 67C Poets Road London N5 2SH England to Nutrii Ltd, Kemp House 152-160 City Road London EC1V 2NX on 10 October 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
01 Jun 2018 | PSC01 | Notification of Juhani Meurman as a person with significant control on 1 May 2018 | |
01 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 June 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 5 Lisgar Terrace London W14 8SJ to 67C Poets Road London N5 2SH on 23 March 2018 | |
12 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
09 Jun 2017 | TM01 | Termination of appointment of Akvile Marciukaityte as a director on 1 June 2016 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Oct 2016 | SH02 | Consolidation of shares on 8 September 2016 |