NUTRABOLT DISTRIBUTION UNITED KINGDOM LIMITED
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Director's details changed for Doss Ashton Cunningham on 2024-07-19 |
24/01/2524 January 2025 | Change of details for Doss Ashton Cunningham as a person with significant control on 2024-07-19 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
31/12/2431 December 2024 | Accounts for a small company made up to 2023-12-31 |
19/12/2419 December 2024 | Amended accounts for a small company made up to 2022-12-31 |
23/08/2423 August 2024 | Appointment of Mr Michael John Gernigin as a director on 2024-05-30 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/01/2431 January 2024 | Secretary's details changed for Intertrust (Uk) Limited on 2020-07-10 |
17/01/2417 January 2024 | Total exemption full accounts made up to 2022-12-31 |
30/08/2330 August 2023 | Termination of appointment of Joshua Bruce Gittler as a director on 2023-08-01 |
27/06/2327 June 2023 | Termination of appointment of John Robert Herman as a director on 2023-06-01 |
07/02/237 February 2023 | Director's details changed for Doss Ashton Cunningham on 2019-10-15 |
07/02/237 February 2023 | Change of details for Doss Ashton Cunningham as a person with significant control on 2019-10-15 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
06/02/236 February 2023 | Director's details changed for Mr Michael Joseph Di Maggio on 2022-01-01 |
05/01/235 January 2023 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
24/01/2224 January 2022 | Appointment of Mr John Robert Herman as a director on 2022-01-01 |
21/01/2221 January 2022 | Appointment of Mr Michael Joseph Di Maggio as a director on 2022-01-01 |
21/01/2221 January 2022 | Appointment of Mr Joshua Bruce Gittler as a director on 2022-01-01 |
15/10/2115 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 35 GREAT ST HELEN’S LONDON EC3A 6AP UNITED KINGDOM |
09/06/209 June 2020 | PSC'S CHANGE OF PARTICULARS / DOSS ASHTON CUNNINGHAM / 10/10/2019 |
09/06/209 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DOSS ASHTON CUNNINGHAM / 10/10/2019 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
31/01/1931 January 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
24/01/1924 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company