NUTRITIONAL EDGE LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Director's details changed for Mr Richard Michael Brentnall on 2023-07-01

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

21/02/2321 February 2023 Appointment of Snook (Southwest) Ltd as a secretary on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Welch Company Services Limited as a secretary on 2023-02-17

View Document

21/02/2321 February 2023 Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ England to 6 Dipford Road Trull Taunton TA3 7NP on 2023-02-21

View Document

21/02/2321 February 2023 Change of details for Rmb Holdings (Southwest) Limited as a person with significant control on 2023-02-21

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/09/2226 September 2022 Current accounting period shortened from 2023-03-31 to 2022-10-31

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Director's details changed for Mr Richard Michael Brentnall on 2022-02-25

View Document

18/07/2118 July 2021 Termination of appointment of Rebeccah Alison Barrington as a director on 2021-07-10

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 301 CRESSEX ROAD HIGH WYCOMBE HP12 4QF ENGLAND

View Document

01/06/211 June 2021 CORPORATE SECRETARY APPOINTED WELCH COMPANY SERVICES LIMITED

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR WILLIAM SCUDDER

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MISS REBECCAH ALISON BARRINGTON

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL BRENTNALL / 30/03/2021

View Document

24/03/2124 March 2021 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