- Company Overview for SLM NUTRITION LTD (12161076)
- Filing history for SLM NUTRITION LTD (12161076)
- People for SLM NUTRITION LTD (12161076)
- More for SLM NUTRITION LTD (12161076)
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) |
---|---|---|---|
03 Jul 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
20 May 2024 | CH01 | Director's details changed for Mrs Olena Pidhorna on 30 April 2024 | |
17 May 2024 | PSC04 | Change of details for Mrs Olena Pidhorna as a person with significant control on 30 April 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from PO Box 4385 12161076 - Companies House Default Address Cardiff CF14 8LH to 46 Houghton Place Bradford West Yorkshire BD1 3RG on 30 April 2024 | |
18 Mar 2024 | RP10 | Address of person with significant control Mrs Olena Pidhorna changed to 12161076 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 18 March 2024 | |
18 Mar 2024 | RP09 | Address of officer Mrs Olena Pidhorna changed to 12161076 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 18 March 2024 | |
18 Mar 2024 | RP05 | Registered office address changed to PO Box 4385, 12161076 - Companies House Default Address, Cardiff, CF14 8LH on 18 March 2024 | |
26 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
07 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 6 December 2022 | |
06 Dec 2022 | CS01 |
Confirmation statement made on 6 December 2022 with updates
|
|
06 Dec 2022 | PSC01 | Notification of Olena Pidhorna as a person with significant control on 6 December 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 6 December 2022 | |
06 Dec 2022 | AP01 | Appointment of Mrs Olena Pidhorna as a director on 6 December 2022 | |
06 Dec 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4206 601 International House 223 Regent Street Mayfair London W1B 2QD on 6 December 2022 | |
06 Dec 2022 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 6 December 2022 | |
06 Dec 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 6 December 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
28 Sep 2022 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 28 September 2022 | |
12 Sep 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
10 Sep 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 7 September 2021 | |
10 Sep 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 7 September 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
07 Sep 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 September 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 16 August 2021 |