Advanced company searchLink opens in new window

SLM NUTRITION LTD

Company number 12161076

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/12/2022.
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