INTENSE NUTRIENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr Max Contreras as a secretary on 2025-07-28

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

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

View Accounts

05/04/245 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/03/241 March 2024 Termination of appointment of Joseph Contreras as a director on 2024-02-29

View Document

19/12/2319 December 2023 Appointment of Miss Ele Constance Edith Laker as a secretary on 2023-12-15

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

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

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER EUGENE O'SULLIVAN / 01/01/2020

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SPEERS

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

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

View Accounts

19/07/1919 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER EUGENE O'SULLIVAN

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/06/1822 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR ALAN SPEERS

View Document

23/01/1823 January 2018 CESSATION OF WILLIAM GILLBARD AS A PSC

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

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

View Accounts

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM UNIT O0025 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW ENGLAND

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/12/1628 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILLBARD

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR OLIVER EUGENE O'SULLIVAN

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY JAMES HEPPEL

View Document

15/09/1615 September 2016 PREVSHO FROM 31/12/2015 TO 30/11/2015

View Document

04/03/164 March 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

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

View Accounts

06/10/156 October 2015 SECRETARY APPOINTED MR JAMES HEPPEL

View Document

18/12/1418 December 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


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