Advanced company searchLink opens in new window

NBTY (2015) LIMITED

Company number 09711182

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)
13 Oct 2017 PSC05 Change of details for Nbty International Limited as a person with significant control on 9 November 2016
02 Sep 2017 TM01 Termination of appointment of Peter Howard Aldis as a director on 31 August 2017
02 Sep 2017 AP01 Appointment of Mr Stephen Kelsey Ford as a director on 31 August 2017
01 Sep 2017 AD01 Registered office address changed from C/O Waterlow Registrars Limited 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES on 1 September 2017
08 May 2017 AA Full accounts made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
09 Aug 2016 CH01 Director's details changed for Kevin Andrew Warren on 5 August 2016
08 Aug 2016 CH01 Director's details changed for Mr Stephen John Quinn on 5 August 2016
08 Aug 2016 CH01 Director's details changed for Mr Peter Howard Aldis on 5 August 2016
08 Aug 2016 CH01 Director's details changed for Mr Frederick Francis Whitcomb on 5 August 2016
29 Jul 2016 ANNOTATION Rectified AP01 was removed from the public register on 26/09/2026 as it was invalid or ineffective
29 Jul 2016 TM01 Termination of appointment of Dipak Golechha as a director on 20 June 2016
  • ANNOTATION Clarification this document is a duplicate of TM01 registered on 22/07/2016 for dipak golechha
22 Jul 2016 AP01 Appointment of Kevin Andrew Warren as a director on 20 June 2016
22 Jul 2016 TM01 Termination of appointment of Dipak Golechha as a director on 20 June 2016
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 22,170
12 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 10,000
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2015 AP01 Appointment of Mr Stephen John Quinn as a director on 7 December 2015
09 Dec 2015 AP01 Appointment of Mr Frederick Francis Whitcomb as a director on 7 December 2015
03 Aug 2015 AA01 Current accounting period extended from 31 July 2016 to 30 September 2016
30 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-30
  • GBP .01