Advanced company searchLink opens in new window

NUTRI-GENETIX LIMITED

Company number 10627818

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)
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
  • GBP 192.95
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
  • GBP 189.963
19 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 181.352
15 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities