Advanced company searchLink opens in new window

NUTRAVITA LIMITED

Company number 09297840

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)
10 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with updates
09 Dec 2019 AA Accounts for a small company made up to 31 March 2019
07 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
14 Mar 2019 AD01 Registered office address changed from Ground Floor, Bridge View House Ray Mead Road Maidenhead Berkshire SL6 8NJ to Office 1, Bridgeview House Ray Mead Road Maidenhead Berkshire SL6 8NJ on 14 March 2019
13 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
06 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2018 AP02 Appointment of Thyme Invest Bvba as a director on 23 July 2018
03 Aug 2018 AP01 Appointment of Mr Patrick Baeyens as a director on 23 July 2018
03 Aug 2018 AP01 Appointment of Mr Mathieu De Medeiros as a director on 23 July 2018
30 Jul 2018 PSC02 Notification of Sylphar Nv as a person with significant control on 24 July 2018
30 Jul 2018 PSC07 Cessation of Babak Peyami as a person with significant control on 24 July 2018
30 Jul 2018 PSC07 Cessation of Arash Peyami as a person with significant control on 24 July 2018
30 Jul 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
30 Jul 2018 AD01 Registered office address changed from 2 Lovett Gardens Maidenhead Berkshire SL6 8HQ to Ground Floor, Bridge View House Ray Mead Road Maidenhead Berkshire SL6 8NJ on 30 July 2018
24 Jul 2018 AA Micro company accounts made up to 30 November 2017
09 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 111
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Mar 2017 SH08 Change of share class name or designation
28 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
03 Nov 2015 MR01 Registration of charge 092978400001, created on 2 November 2015
06 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted