- Company Overview for NUTRI-GENETIX LIMITED (10627818)
- Filing history for NUTRI-GENETIX LIMITED (10627818)
- People for NUTRI-GENETIX LIMITED (10627818)
- More for NUTRI-GENETIX LIMITED (10627818)
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) |
---|---|---|---|
27 Jan 2025 | TM01 | Termination of appointment of Jeremy Duncan Poland as a director on 31 January 2024 | |
27 Jan 2025 | PSC07 | Cessation of Jeremy Duncan Poland as a person with significant control on 31 December 2024 | |
05 Jun 2024 | AD01 | Registered office address changed from Flat 65 11 Cleevedale Place Clapham Common London SW4 9FJ England to 124 City Road London EC1V 2NX on 5 June 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
12 Feb 2024 | TM01 | Termination of appointment of Hugh Adam Jones as a director on 1 August 2023 | |
14 Dec 2023 | PSC07 | Cessation of Hugh Jones as a person with significant control on 1 December 2023 | |
16 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Mr Jeremy Duncan Poland on 13 March 2023 | |
06 Jun 2023 | PSC04 | Change of details for Mr Jeremy Duncan Poland as a person with significant control on 13 March 2023 | |
24 May 2023 | SH01 |
Statement of capital following an allotment of shares on 23 February 2023
|
|
16 May 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 28 February 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 7 Bath Street Brighton East Sussex BN1 3TB England to Flat 65 11 Cleevedale Place Clapham Common London SW4 9FJ on 3 April 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Sep 2022 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 August 2022 | |
25 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 18 July 2022
|
|
19 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
15 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
16 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Aug 2021 | PSC01 | Notification of Hugh Jones as a person with significant control on 18 August 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
13 Apr 2021 | RESOLUTIONS |
Resolutions
|