NUITRI GROUP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 Liquidators' statement of receipts and payments to 2025-06-02

View Document

20/05/2520 May 2025 Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Rrs S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-20

View Document

02/08/242 August 2024 Liquidators' statement of receipts and payments to 2024-06-02

View Document

10/08/2310 August 2023 Liquidators' statement of receipts and payments to 2023-06-02

View Document

21/10/2121 October 2021 Statement of affairs

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Appointment of a voluntary liquidator

View Document

30/06/2130 June 2021 Resolutions

View Document

18/06/2118 June 2021 Registered office address changed from 23 Hancock House 20 Love Lane London SE18 6GU England to 25 Moorgate London EC2R 6AY on 2021-06-18

View Document

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM WEWORK C/O NUITRI GROUP LIMITED 03A105 2 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

07/11/197 November 2019 DIRECTOR APPOINTED MR LAURENCE ALAN BELLAM

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 2 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 1 BURWOOD PLACE LONDON W2 2UT ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MS XIANG LI / 01/01/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM FLAT 4 171 SUSSEX GARDENS LONDON W2 2RH UNITED KINGDOM

View Document

17/12/1517 December 2015 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