- Company Overview for NUTRISURE LIMITED (07139214)
- Filing history for NUTRISURE LIMITED (07139214)
- People for NUTRISURE LIMITED (07139214)
- Charges for NUTRISURE LIMITED (07139214)
- More for NUTRISURE LIMITED (07139214)
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
|
|
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
|
|
25 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
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 |