FUNCTIONAL NUTRITION FORMULA LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewDirector's details changed for Mrs Julia Helen Medhurst on 2025-08-02

View Document

04/08/254 August 2025 NewChange of details for Mr Matthew Richard Thomas as a person with significant control on 2025-08-02

View Document

04/08/254 August 2025 NewRegistered office address changed from 97 Hewlett Road Cheltenham GL52 6BB England to 6 Squires Close Kempsey Worcester WR5 3JE on 2025-08-04

View Document

04/08/254 August 2025 NewDirector's details changed for Mrs Susan Marie Thomas on 2025-08-02

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-07-31

View Document

24/02/2524 February 2025 Change of details for Mrs Susan Marie Thomas as a person with significant control on 2016-07-09

View Document

27/01/2527 January 2025 Notification of Matthew Thomas as a person with significant control on 2016-08-01

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/03/248 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM THE STUDIO WITNEY LAKES RESORT DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY ENGLAND

View Document

20/03/1820 March 2018 Registered office address changed from , the Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY, England to 97 Hewlett Road Cheltenham GL52 6BB on 2018-03-20

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

26/04/1726 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM THE STUDIO DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY ENGLAND

View Document

25/08/1525 August 2015 Registered office address changed from , the Studio Downs Road, Witney, Oxfordshire, OX29 0SY, England to 97 Hewlett Road Cheltenham GL52 6BB on 2015-08-25

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 6 SOUTHILL SOUTHILL BUSINESS PARK, CORNBURY PARK CHIPPING NORTON OXFORDSHIRE OX7 3EW

View Document

10/08/1510 August 2015 Registered office address changed from , 6 Southill, Southill Business Park, Cornbury Park, Chipping Norton, Oxfordshire, OX7 3EW to 97 Hewlett Road Cheltenham GL52 6BB on 2015-08-10

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

09/07/149 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information