- Company Overview for NUTRAVITA LIMITED (09297840)
- Filing history for NUTRAVITA LIMITED (09297840)
- People for NUTRAVITA LIMITED (09297840)
- Charges for NUTRAVITA LIMITED (09297840)
- More for NUTRAVITA LIMITED (09297840)
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
|
|
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
|
|
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|