Advanced company searchLink opens in new window

NBTY (2015) LIMITED

Company number 09711182

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)
02 Nov 2023 AA Full accounts made up to 30 September 2022
13 Sep 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
01 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
01 Aug 2023 CH01 Director's details changed for Mr Patrick John Turner on 10 November 2022
14 Apr 2023 AA Group of companies' accounts made up to 30 September 2021
08 Nov 2022 PSC02 Notification of Tocg Uk Limited as a person with significant control on 16 September 2022
08 Nov 2022 PSC07 Cessation of Yvan Valerie Marguerite Vindevogel as a person with significant control on 16 September 2022
06 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Oct 2022 MA Memorandum and Articles of Association
23 Sep 2022 MR01 Registration of charge 097111820001, created on 16 September 2022
31 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
30 Aug 2022 PSC01 Notification of Yvan Valerie Marguerite Vindevogel as a person with significant control on 20 August 2021
26 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 26 August 2022
26 Jul 2022 TM01 Termination of appointment of Matthew James Richard Harvey as a director on 25 July 2022
18 Jul 2022 AP01 Appointment of Mrs Victoria Elizabeth Harrison as a director on 18 July 2022
18 Jul 2022 AP01 Appointment of Mr Patrick John Turner as a director on 18 July 2022
31 May 2022 SH19 Statement of capital on 31 May 2022
  • GBP 1
31 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 12/05/2022
  • RES06 ‐ Resolution of reduction in issued share capital
30 May 2022 CAP-SS Solvency Statement dated 12/05/22
25 May 2022 SH20 Statement by Directors
08 Feb 2022 AA Full accounts made up to 30 September 2020
15 Dec 2021 AD01 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Dr Organic Limited Alberto Road Valley Way, Swansea Enterprise Park Swansea SA6 8QP on 15 December 2021
02 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2021 AP02 Appointment of Jyv Finance Bv as a director on 20 August 2021