FUNCTIONAL NUTRITION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

05/01/245 January 2024 Cessation of Lisa Brassey as a person with significant control on 2023-12-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Appointment of Mr Thomas David Healy as a director on 2023-12-21

View Document

18/12/2318 December 2023 Termination of appointment of David Geoffrey Brassey as a director on 2023-12-13

View Document

18/12/2318 December 2023 Notification of Amrita Nutrition Topco Limited as a person with significant control on 2023-12-13

View Document

18/12/2318 December 2023 Appointment of Mr Neil Ward as a director on 2023-12-13

View Document

18/12/2318 December 2023 Cessation of David Geoffrey Brassey as a person with significant control on 2023-12-13

View Document

18/12/2318 December 2023 Termination of appointment of Lisa Brassey as a director on 2023-12-13

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

22/11/2122 November 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

06/11/216 November 2021 Resolutions

View Document

30/07/2130 July 2021 Change of share class name or designation

View Document

28/07/2128 July 2021 Particulars of variation of rights attached to shares

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-05-27

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/07/2016 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 28 MICKLEY LANE TOTLEY SHEFFIELD S17 4HB

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/09/196 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

27/07/1827 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064185610001

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MRS LISA BRASSEY

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/11/1410 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/11/1114 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/11/1023 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/01/1019 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1019 January 2010 COMPANY NAME CHANGED POWERFUL RESULTS LIMITED CERTIFICATE ISSUED ON 19/01/10

View Document

24/11/0924 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY BRASSEY / 24/11/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL GLASBY

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY PAUL GLASBY

View Document

02/12/082 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/12/082 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 10 MEDLOCK WAY HANDSWORTH SHEFFIELD S13 9BE

View Document

06/11/076 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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