NUGLIFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

23/03/2523 March 2025 Registered office address changed from 6 Victoria Place Halliday Drive Deal CT14 7FH England to 34 Ardent Avenue Walmer Deal CT14 7UE on 2025-03-23

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

06/04/246 April 2024 Registered office address changed from Avalon Grams Road Walmer Deal CT14 7PU England to 6 Victoria Place Halliday Drive Deal CT14 7FH on 2024-04-06

View Document

06/04/246 April 2024 Change of details for Mr Reis Esiroglu as a person with significant control on 2024-04-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

08/06/238 June 2023 Termination of appointment of Stuart Charles Fairbrother as a director on 2023-06-06

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Director's details changed for Mr Reis Esiroglu on 2022-04-01

View Document

09/05/229 May 2022 Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mr Stuart Charles Fairbrother on 2022-04-01

View Document

09/05/229 May 2022 Change of details for Mr Reis Esiroglu as a person with significant control on 2022-04-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/1930 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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