Advanced company searchLink opens in new window

NUTRACREST LTD

Company number 11211509

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)
22 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
05 Aug 2022 CH01 Director's details changed for Mrs Sandra Elizabeth Tiley on 2 August 2022
05 Aug 2022 PSC04 Change of details for Mrs Sandra Elizabeth Tiley as a person with significant control on 2 August 2022
03 Aug 2022 CH01 Director's details changed for Mr John Malcolm Tiley on 2 August 2022
03 Aug 2022 PSC04 Change of details for Mr John Malcolm Tiley as a person with significant control on 2 August 2022
11 Apr 2022 PSC04 Change of details for Mrs Sandra Elizabeth Tiley as a person with significant control on 16 March 2022
11 Apr 2022 CH01 Director's details changed for Mrs Sandra Elizabeth Tiley on 16 March 2022
11 Apr 2022 AA01 Current accounting period extended from 27 February 2022 to 31 July 2022
25 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
18 Feb 2022 AD01 Registered office address changed from Unit 5a the Boulevard Altira Business Park Herne Bay CT6 6GZ England to C/O Jaytee Unit 5a Altira Business Park, the Boulevard Herne Bay Kent CT6 6GZ on 18 February 2022
29 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
06 Oct 2021 AD01 Registered office address changed from Unit 4L Lakesview International Business Park Hersden Canterbury CT3 4JH England to Unit 5a the Boulevard Altira Business Park Herne Bay CT6 6GZ on 6 October 2021
16 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with updates
27 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
11 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with updates
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
08 Mar 2019 AD01 Registered office address changed from Unit 29 Joseph Wilson Industrial Estate Millstrood Road Whitstable CT5 3PS United Kingdom to Unit 4L Lakesview International Business Park Hersden Canterbury CT3 4JH on 8 March 2019
27 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
19 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-19
  • GBP 200