Advanced company searchLink opens in new window

MSC - NUTRITION LIMITED

Company number 10622674

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)
14 Oct 2024 AA Micro company accounts made up to 31 March 2024
21 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
02 Nov 2023 AA Micro company accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
11 Aug 2022 AA Micro company accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
12 Oct 2020 CH01 Director's details changed for Mrs Samantha Nichola Edmonds on 12 October 2020
12 Oct 2020 AD01 Registered office address changed from Unit D12 David Street Bridgend Industrial Estate Bridgend CF31 3SA Wales to Units 10 & 11 Fairfield Industrial Park Gwaelod-Y-Garth Cardiff CF15 8LA on 12 October 2020
27 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
30 Jan 2020 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with updates
16 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
13 Nov 2018 AD01 Registered office address changed from Glynteg House Station Terrace Ely Bridge Cardiff CF5 4AA United Kingdom to Unit D12 David Street Bridgend Industrial Estate Bridgend CF31 3SA on 13 November 2018
07 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
31 Jan 2018 TM01 Termination of appointment of Harry Melvyn John as a director on 31 January 2018
31 Jan 2018 PSC07 Cessation of Hudson Chase Limited as a person with significant control on 30 January 2018
31 Jan 2018 PSC01 Notification of Samantha Nichola Edmonds as a person with significant control on 31 January 2018
16 Feb 2017 CH01 Director's details changed for Mrs Samantha Nichol on 16 February 2017
16 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-16
  • GBP 100