Advanced company searchLink opens in new window

NUTRITIONAL EDGE LTD

Company number 13287816

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)
09 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
21 Mar 2024 AA Micro company accounts made up to 31 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Richard Michael Brentnall on 1 July 2023
15 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
21 Feb 2023 PSC05 Change of details for Rmb Holdings (Southwest) Limited as a person with significant control on 21 February 2023
21 Feb 2023 AP04 Appointment of Snook (Southwest) Ltd as a secretary on 20 February 2023
21 Feb 2023 AD01 Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ England to 6 Dipford Road Trull Taunton TA3 7NP on 21 February 2023
21 Feb 2023 TM02 Termination of appointment of Welch Company Services Limited as a secretary on 17 February 2023
11 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
26 Sep 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 October 2022
09 May 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
25 Feb 2022 CH01 Director's details changed for Mr Richard Michael Brentnall on 25 February 2022
08 Sep 2021 PSC02 Notification of Rmb Holdings (Southwest) Limited as a person with significant control on 16 August 2021
16 Aug 2021 PSC07 Cessation of Richard Michael Brentnall as a person with significant control on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of William Scudder as a director on 16 August 2021
18 Jul 2021 TM01 Termination of appointment of Rebeccah Alison Barrington as a director on 10 July 2021
01 Jun 2021 AP04 Appointment of Welch Company Services Limited as a secretary on 31 May 2021
01 Jun 2021 AD01 Registered office address changed from 301 Cressex Road High Wycombe HP12 4QF England to 2 Drake House Cook Way Taunton Somerset TA2 6BJ on 1 June 2021
01 Apr 2021 AP01 Appointment of Mr William Scudder as a director on 1 April 2021
30 Mar 2021 AP01 Appointment of Miss Rebeccah Alison Barrington as a director on 30 March 2021
30 Mar 2021 CH01 Director's details changed for Mr Richard Michael Brentnall on 30 March 2021
24 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-24
  • GBP 1