- Company Overview for CUTE NUTRITION LTD (09951052)
- Filing history for CUTE NUTRITION LTD (09951052)
- People for CUTE NUTRITION LTD (09951052)
- More for CUTE NUTRITION LTD (09951052)
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 Jun 2018 | AA01 | Previous accounting period shortened from 29 June 2018 to 31 December 2017 | |
18 Jun 2018 | TM01 | Termination of appointment of Philip John Prosser as a director on 15 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Thomas Mark Wallace as a director on 15 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of John Lyth Sayers as a director on 15 June 2018 | |
18 Jun 2018 | AP02 | Appointment of Vision Healthcare Nv as a director on 15 June 2018 | |
15 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
15 Jun 2018 | PSC07 | Cessation of Thomas Mark Wallace as a person with significant control on 15 June 2018 | |
14 Jun 2018 | CH01 | Director's details changed for Mr Thomas Mark Wallace on 17 May 2017 | |
14 Jun 2018 | PSC04 | Change of details for Mr Thomas Mark Wallace as a person with significant control on 17 May 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 December 2017 | |
11 Oct 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
11 Aug 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 30 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from Ledborough Lodge Ledborough Lane Beaconsfield HP9 2DG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 June 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Thomas Mark Wallace on 21 April 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from 53 Warwick Road Beaconsfield HP9 2PL United Kingdom to Ledborough Lodge Ledborough Lane Beaconsfield HP9 2DG on 21 April 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
30 Jan 2017 | CH01 | Director's details changed for Mr Thomas Mark Wallace on 27 January 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 53 Warwick Road Beaconsfield HP9 2PL on 27 January 2017 | |
14 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 25 May 2016
|
|
30 Mar 2016 | CH01 | Director's details changed for Mr Tom Wallace on 30 March 2016 | |
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 17 February 2016
|
|
09 Mar 2016 | AP01 | Appointment of John Lyth Sayers as a director on 17 February 2016 |