NITRITEX LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

15/01/2515 January 2025 Full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Appointment of Mr Phillippe Henri Carlos Rommel as a director on 2024-08-20

View Document

27/08/2427 August 2024 Termination of appointment of Amanda Jane Manzoni as a director on 2024-08-20

View Document

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

View Document

30/03/2430 March 2024 Full accounts made up to 2023-06-30

View Document

03/10/233 October 2023 Appointment of Tracey Ann Watson as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Paul Bryce as a director on 2023-09-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

13/02/2313 February 2023 Full accounts made up to 2022-06-30

View Document

20/01/2220 January 2022 Full accounts made up to 2021-06-30

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MS AMANDA JANE MANZONI

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR FREDERIC GUYONNEAU

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ROMMEL

View Document

15/11/1915 November 2019 TERMINATE DIR APPOINTMENT

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR PAUL BRYCE

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KUBICEK

View Document

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

13/03/1813 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/10/176 October 2017 CESSATION OF DEREK COLIN WATTS AS A PSC

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / PACIFIC DUNLOP HOLDINGS (EUROPE) LIMITED / 18/07/2017

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PACIFIC DUNLOP HOLDINGS (EUROPE) LIMITED

View Document

05/10/175 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

08/09/178 September 2017 DIRECTOR APPOINTED FREDERIC ROBERT GUYONNEAU

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETRUS DOBBELSTEIJN

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR JOSEPH HAROLD KUBICEK

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR TANAWAN WATTS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN HARRIS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN HARRIS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WATTS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WATTS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL WATTS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE WATTS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK WATTS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN WATTS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN LAZAROU

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR PETRUS JOHANNES MARIA FRANCISCUS DOBBELSTEIJN

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR PHILIPPE HENRI CARLOS ROMMEL

View Document

03/10/163 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/10/163 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/163 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/10/163 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

24/03/1624 March 2016 08/02/16 STATEMENT OF CAPITAL GBP 100000

View Document

08/03/168 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

07/03/167 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/167 March 2016 ADOPT ARTICLES 08/02/2016

View Document

18/08/1518 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MS DEIRDRE WATTS

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR MICHAEL WATTS

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR DANIEL MEITRIE WATTS

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED HELEN LAZAROU

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MRS TANAWAN WATTS

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR ALEXANDER WATTS

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR BENJAMIN WATTS

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR MARTIN WATTS

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

14/08/1414 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

14/08/1214 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

17/08/1117 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

16/09/1016 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/1016 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/08/1013 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

09/01/109 January 2010 09/01/10 STATEMENT OF CAPITAL GBP 95000

View Document

09/01/109 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/01/109 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY DAVID ROGERS

View Document

10/12/0910 December 2009 SECRETARY APPOINTED KEVIN STUART HARRIS

View Document

06/08/096 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED SECRETARY HAROLD KIRK

View Document

09/05/099 May 2009 SECRETARY APPOINTED DAVID ARTHUR ROGERS

View Document

04/05/094 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 SECRETARY'S CHANGE OF PARTICULARS / HAROLD KIRK / 02/04/2008

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: UNIT17 PARK FARM BUSINESS CENTRE FORNHAM ST GENEVIEVE BURY ST EDMUNDS SUFFOLK IP28 6TS

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 NC INC ALREADY ADJUSTED 30/06/02

View Document

23/07/0223 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0223 July 2002 £ NC 1000/100000 30/06

View Document

23/07/0223 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0223 July 2002 999900 SHARES AT £1 30/06/02

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: THE OLD STABLES ASHFIELD GRANGE GREAT ASHFIELD BURY ST. EDMUNDS SUFFOLK IP31 3HA

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 4A BOLDERO ROAD MORETON HALL BURY ST EDMUNDS SUFFOLK IP32 7BS

View Document

11/08/0011 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: 6 HALL DRIVE HARDWICK CAMBRIDGE CB3 7QN

View Document

11/12/9611 December 1996 NEW SECRETARY APPOINTED

View Document

11/12/9611 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 SECRETARY RESIGNED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 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