- Company Overview for NUTRITIONAL EDGE LTD (13287816)
- Filing history for NUTRITIONAL EDGE LTD (13287816)
- People for NUTRITIONAL EDGE LTD (13287816)
- More for NUTRITIONAL EDGE LTD (13287816)
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
Statement of capital on 2021-03-24
|