Advanced company searchLink opens in new window

NUTRIWAZE LTD

Company number 10296546

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)
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
23 Apr 2019 PSC01 Notification of Nazanin Faghihi as a person with significant control on 23 April 2019
23 Apr 2019 AP01 Appointment of Miss Nazanin Faghihi as a director on 23 April 2019
04 Apr 2019 AA Micro company accounts made up to 31 July 2018
04 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
23 Mar 2018 PSC07 Cessation of Krystyna Wos as a person with significant control on 23 March 2018
23 Mar 2018 PSC01 Notification of Nasser Faghihi as a person with significant control on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Krystyna Wos as a director on 23 March 2018
23 Mar 2018 AP01 Appointment of Mr Nasser Faghihi as a director on 23 March 2018
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
16 Nov 2017 TM01 Termination of appointment of Nazanin Faghihi as a director on 5 November 2017
15 Nov 2017 AP01 Appointment of Mrs Krystyna Wos as a director on 3 November 2017
13 Nov 2017 TM01 Termination of appointment of Nasser Faghihi as a director on 1 October 2017
13 Nov 2017 PSC07 Cessation of Nazanin Faghihi as a person with significant control on 1 October 2017
13 Nov 2017 PSC07 Cessation of Nasser Faghihi as a person with significant control on 1 October 2017
13 Nov 2017 PSC01 Notification of Krystyna Wos as a person with significant control on 1 October 2017
09 Nov 2017 AD01 Registered office address changed from 18 Ingold Avenue Leicester LE4 2DY England to 50 Cropthorne Avenue Leicester LE5 4QL on 9 November 2017
06 Oct 2017 AA Micro company accounts made up to 31 July 2017
30 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
29 Aug 2017 PSC04 Change of details for Mr Nasser Faghihi as a person with significant control on 29 August 2017
29 Aug 2017 PSC01 Notification of Nazanin Faghihi as a person with significant control on 29 August 2017
29 Aug 2017 AP01 Appointment of Miss Nazanin Faghihi as a director on 29 August 2017
29 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates