Advanced company searchLink opens in new window

NUTRIBYTES LTD

Company number 12704974

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 Sep 2023 AA Micro company accounts made up to 30 June 2023
12 Sep 2023 AD01 Registered office address changed from 15 Narrowboat Wharf Leeds LS13 1RE England to 12a Beechroyd Pudsey LS28 8BH on 12 September 2023
25 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
17 Mar 2023 AA Micro company accounts made up to 30 June 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 1,800
29 May 2022 PSC07 Cessation of Nicola Renata Sumpter as a person with significant control on 25 May 2022
29 May 2022 CS01 Confirmation statement made on 29 May 2022 with updates
26 Aug 2021 AA Micro company accounts made up to 30 June 2021
24 Aug 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / miss nusrat kausar
07 Jul 2021 PSC04 Change of details for Mr Aaron Boysen as a person with significant control on 1 July 2021
06 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
06 Jul 2021 CH01 Director's details changed for Miss Suyin Chia on 1 July 2021
06 Jul 2021 CH01 Director's details changed for Miss Nusrat Kausar on 1 July 2021
06 Jul 2021 CH01 Director's details changed for Mr Aaron Boysen on 1 July 2021
06 Jul 2021 PSC04 Change of details for Miss Nusrat Kausar as a person with significant control on 1 July 2021
06 Jul 2021 PSC04 Change of details for Miss Suyin Chia as a person with significant control on 1 July 2021
06 Jul 2021 PSC04 Change of details for Mr Aaron Boysen as a person with significant control on 1 July 2021
04 Jul 2021 AD01 Registered office address changed from 29 Kirkby Road Ripon HG4 2EY England to 15 Narrowboat Wharf Leeds LS13 1RE on 4 July 2021
04 Jul 2021 TM01 Termination of appointment of Nicola Renata Sumpter as a director on 21 June 2021
30 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-30
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The Directors date of birth on the IN01 was removed from the public register on 24/08/2021 as it was factually inaccurate or was derived from something factually inaccurate.