Advanced company searchLink opens in new window

NUTRIDRINKS LIMITED

Company number 07868485

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)
20 Jan 2025 CS01 Confirmation statement made on 28 December 2024 with no updates
16 Aug 2024 AA Micro company accounts made up to 30 November 2023
18 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
23 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
29 Nov 2022 AA Micro company accounts made up to 30 November 2021
30 Dec 2021 AD02 Register inspection address has been changed from Unit 18 21 Wadsworth Road Perivale Greenford UB6 7LQ England to Unit 6, Albion Industrial Estate Oldbury Road West Bromwich B70 9BP
28 Dec 2021 CS01 Confirmation statement made on 28 December 2021 with no updates
18 Aug 2021 AA Micro company accounts made up to 30 November 2020
03 May 2021 AD01 Registered office address changed from Unit 18 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford UB6 7LQ England to Unit 6, Albion Industrial Estate Oldbury Road West Bromwich B70 9BP on 3 May 2021
28 Dec 2020 CS01 Confirmation statement made on 28 December 2020 with no updates
18 Aug 2020 AA Micro company accounts made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
31 Aug 2019 CH01 Director's details changed for Mr Ajaybhai Dilipkumar Patel on 1 August 2019
29 Aug 2019 AD01 Registered office address changed from 12 Snaresbrook Drive Stanmore HA7 4QW England to Unit 18 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford UB6 7LQ on 29 August 2019
20 Aug 2019 AA Micro company accounts made up to 30 November 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
10 Jan 2018 AA Micro company accounts made up to 30 November 2017
10 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
20 Aug 2017 AD01 Registered office address changed from 12 Snaresbrook Drive Snaresbrook Drive Stanmore HA7 4QW England to 12 Snaresbrook Drive Stanmore HA7 4QW on 20 August 2017
08 Aug 2017 AD01 Registered office address changed from 27 Pisces Court Zodiac Close Edgware Middlesex HA8 5FJ to 12 Snaresbrook Drive Snaresbrook Drive Stanmore HA7 4QW on 8 August 2017
12 Dec 2016 AD02 Register inspection address has been changed to Unit 18 21 Wadsworth Road Perivale Greenford UB6 7LQ
09 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
09 Dec 2016 AA Micro company accounts made up to 30 November 2016
13 Feb 2016 AA Micro company accounts made up to 30 November 2015