- Company Overview for MSC - NUTRITION LIMITED (10622674)
- Filing history for MSC - NUTRITION LIMITED (10622674)
- People for MSC - NUTRITION LIMITED (10622674)
- More for MSC - NUTRITION LIMITED (10622674)
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
|