NUTRASULIN LTD.

Company Documents

DateDescription
17/07/2517 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

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

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

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

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

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

View Accounts

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM SILVERWOOD 48 THE RISE SEVENOAKS TN13 1RL ENGLAND

View Document

13/04/2013 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JESSIKA HILDEGARD KÜHNE / 13/04/2020

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSIKA HILDERGARD KUEHNE / 13/04/2020

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSIKA HILDERGARD KUHNE / 11/12/2019

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSIKA HILDEGARD KÜHNE

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM LONDON HOUSE 77 HIGH STREET SEVENOAKS TN13 1LD UNITED KINGDOM

View Document

13/10/1713 October 2017 CESSATION OF GODFREY CLIVE AXTEN AS A PSC

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MRS JESSIKA HILDERGARD KUHNE

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR GODFREY AXTEN

View Document

13/10/1613 October 2016 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