FUNCTIONAL NUTRITION FORMULA LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Change of details for Mrs Susan Marie Thomas as a person with significant control on 2025-08-02 |
| 11/08/2511 August 2025 | Cessation of Matthew Richard Thomas as a person with significant control on 2025-08-02 |
| 04/08/254 August 2025 | Registered office address changed from 97 Hewlett Road Cheltenham GL52 6BB England to 6 Squires Close Kempsey Worcester WR5 3JE on 2025-08-04 |
| 04/08/254 August 2025 | Change of details for Mr Matthew Richard Thomas as a person with significant control on 2025-08-02 |
| 04/08/254 August 2025 | Director's details changed for Mrs Susan Marie Thomas on 2025-08-02 |
| 04/08/254 August 2025 | Director's details changed for Mrs Julia Helen Medhurst on 2025-08-02 |
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-09 with no updates |
| 04/03/254 March 2025 | Micro company accounts made up to 2024-07-31 |
| 24/02/2524 February 2025 | Change of details for Mrs Susan Marie Thomas as a person with significant control on 2016-07-09 |
| 27/01/2527 January 2025 | Notification of Matthew Thomas as a person with significant control on 2016-08-01 |
| 14/08/2414 August 2024 | Confirmation statement made on 2024-07-09 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 08/03/248 March 2024 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 26/07/2326 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
| 20/03/2320 March 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 22/04/2222 April 2022 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
| 27/03/1927 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 22/07/1822 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 16/04/1816 April 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS |
| 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 |
| 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 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
| 26/04/1726 April 2017 | 31/07/16 TOTAL EXEMPTION FULL |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM THE STUDIO DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY ENGLAND |
| 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 |
| 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 |
| 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 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 27/07/1527 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
| 09/07/149 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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