Advanced company searchLink opens in new window

NUTRISURE LIMITED

Company number 07139214

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)
19 Sep 2018 AP01 Appointment of Mr Rupesh Patel as a director on 11 September 2018
25 Jun 2018 TM01 Termination of appointment of Rhiannon Sarah Phillips as a director on 21 June 2018
04 May 2018 PSC02 Notification of Praemar Limited as a person with significant control on 26 April 2018
04 May 2018 PSC07 Cessation of Dunwilco (1848) Limited as a person with significant control on 26 April 2018
04 May 2018 MR01 Registration of charge 071392140005, created on 26 April 2018
26 Apr 2018 AP01 Appointment of Mr Martin Laurence Kemp as a director on 26 April 2018
26 Apr 2018 TM02 Termination of appointment of Deborah Lander as a secretary on 26 April 2018
26 Apr 2018 TM01 Termination of appointment of Benjamin Purcell as a director on 26 April 2018
20 Mar 2018 AA Full accounts made up to 31 March 2017
16 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
13 Feb 2018 PSC02 Notification of Dunwilco (1848) Limited as a person with significant control on 1 April 2017
12 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 12 February 2018
30 May 2017 AP01 Appointment of Mrs Rhiannon Sarah Phillips as a director on 24 May 2017
06 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
29 Nov 2016 AA Full accounts made up to 31 March 2016
09 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2016
12 May 2016 TM01 Termination of appointment of Michael Henry Stainer as a director on 17 February 2016
06 May 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Michael Henry Stainer
03 May 2016 AP01 Appointment of Mr Michael Henry Stainer as a director on 18 November 2015
03 May 2016 TM01 Termination of appointment of Alison Jill Levett as a director on 8 April 2016
07 Mar 2016 AP01 Appointment of Mr Benjamin Purcell as a director on 24 February 2016
04 Mar 2016 TM01 Termination of appointment of Michael Henry Stainer as a director on 17 February 2016
  • ANNOTATION A second filed TM01 was registered on 06/05/2016
25 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016.
09 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
09 Dec 2015 CH01 Director's details changed for Alison Lovett on 9 December 2015