NUTRABOLT DISTRIBUTION UNITED KINGDOM LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Director's details changed for Doss Ashton Cunningham on 2024-07-19

View Document

24/01/2524 January 2025 Change of details for Doss Ashton Cunningham as a person with significant control on 2024-07-19

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2023-12-31

View Document

19/12/2419 December 2024 Amended accounts for a small company made up to 2022-12-31

View Document

23/08/2423 August 2024 Appointment of Mr Michael John Gernigin as a director on 2024-05-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Secretary's details changed for Intertrust (Uk) Limited on 2020-07-10

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Termination of appointment of Joshua Bruce Gittler as a director on 2023-08-01

View Document

27/06/2327 June 2023 Termination of appointment of John Robert Herman as a director on 2023-06-01

View Document

07/02/237 February 2023 Director's details changed for Doss Ashton Cunningham on 2019-10-15

View Document

07/02/237 February 2023 Change of details for Doss Ashton Cunningham as a person with significant control on 2019-10-15

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

06/02/236 February 2023 Director's details changed for Mr Michael Joseph Di Maggio on 2022-01-01

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

24/01/2224 January 2022 Appointment of Mr John Robert Herman as a director on 2022-01-01

View Document

21/01/2221 January 2022 Appointment of Mr Michael Joseph Di Maggio as a director on 2022-01-01

View Document

21/01/2221 January 2022 Appointment of Mr Joshua Bruce Gittler as a director on 2022-01-01

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 35 GREAT ST HELEN’S LONDON EC3A 6AP UNITED KINGDOM

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / DOSS ASHTON CUNNINGHAM / 10/10/2019

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DOSS ASHTON CUNNINGHAM / 10/10/2019

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

31/01/1931 January 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

24/01/1924 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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