Advanced company searchLink opens in new window

NUTRACO NOMINEES LIMITED

Company number 00328897

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)
31 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 12/12/2016
06 Jan 2020 PSC08 Notification of a person with significant control statement
23 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
23 Dec 2019 PSC07 Cessation of The Bank of New York (International) Limited as a person with significant control on 28 November 2016
20 Dec 2019 AP01 Appointment of Mr Justin Richard Winder as a director on 12 December 2019
25 Oct 2019 TM01 Termination of appointment of Mark Murray as a director on 24 October 2019
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
13 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
24 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 31/01/2020.
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
08 Oct 2015 AP01 Appointment of Mr Mark Murray as a director on 7 October 2015
08 Oct 2015 AP01 Appointment of Mr Peter Martin Weldon as a director on 7 October 2015
08 Oct 2015 TM01 Termination of appointment of Mark Quarterman as a director on 7 October 2015
08 Oct 2015 TM01 Termination of appointment of Yolande Cadman as a director on 7 October 2015
17 Aug 2015 TM01 Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015
17 Aug 2015 TM01 Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015
13 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Apr 2014 CH01 Director's details changed for Yolande Bird on 28 March 2014
17 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100