NUTRATECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

20/03/2520 March 2025 Memorandum and Articles of Association

View Document

14/03/2514 March 2025 Statement of capital on 2025-03-14

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025 Resolutions

View Document

11/12/2411 December 2024 Current accounting period extended from 2024-10-04 to 2024-12-31

View Document

19/11/2419 November 2024 Termination of appointment of Rachel Elizabeth Hartley as a director on 2024-10-31

View Document

28/10/2428 October 2024 Appointment of Mr Stephen James Lavin as a director on 2024-10-14

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-09-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

29/05/2429 May 2024 Appointment of Mrs Rachel Elizabeth Hartley as a director on 2024-04-30

View Document

29/05/2429 May 2024 Termination of appointment of Tim David Vryenhoef as a director on 2024-04-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

15/07/2315 July 2023 Accounts for a small company made up to 2022-09-30

View Document

10/07/2310 July 2023 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

22/11/2222 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-01

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Change of share class name or designation

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Notification of Immediate Media Company London Limited as a person with significant control on 2022-11-01

View Document

09/11/229 November 2022 Termination of appointment of Rachel Elizabeth Hartley as a secretary on 2022-11-01

View Document

09/11/229 November 2022 Appointment of Katherine Conlon as a secretary on 2022-11-01

View Document

09/11/229 November 2022 Termination of appointment of Vivian David Hallam as a director on 2022-11-01

View Document

09/11/229 November 2022 Termination of appointment of Rachel Elizabeth Hartley as a director on 2022-11-01

View Document

09/11/229 November 2022 Appointment of Mr Sean Enrico Cornwell as a director on 2022-11-01

View Document

09/11/229 November 2022 Cessation of Rachel Elizabeth Hartley as a person with significant control on 2022-11-01

View Document

09/11/229 November 2022 Appointment of Mr Dan Constanda as a director on 2022-11-01

View Document

09/11/229 November 2022 Termination of appointment of Paul David Cookson as a director on 2022-11-01

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

09/11/229 November 2022 Cessation of Iain Peter Duncumb as a person with significant control on 2022-11-01

View Document

09/11/229 November 2022 Cessation of Tim David Vryenhoef as a person with significant control on 2022-11-01

View Document

09/11/229 November 2022 Cessation of Paul David Cookson as a person with significant control on 2022-11-01

View Document

18/10/2218 October 2022 Change of share class name or designation

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2004-10-15

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-10-04

View Document

04/10/214 October 2021 Annual accounts for year ending 04 Oct 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

15/04/2115 April 2021 04/10/20 TOTAL EXEMPTION FULL

View Document

04/10/204 October 2020 Annual accounts for year ending 04 Oct 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM BRIDGFORD BUSINESS CENTRE 29 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AU

View Document

20/01/2020 January 2020 04/10/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/194 October 2019 Annual accounts for year ending 04 Oct 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

23/04/1923 April 2019 04/10/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 SUB-DIVISION 30/01/19

View Document

04/10/184 October 2018 Annual accounts for year ending 04 Oct 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 04/10/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

04/10/174 October 2017 Annual accounts for year ending 04 Oct 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 4 October 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 4 October 2015

View Document

03/05/163 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

24/11/1524 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 1203

View Document

24/11/1524 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/1524 November 2015 ADOPT ARTICLES 29/10/2015

View Document

24/11/1524 November 2015 Change of share class name or designation

View Document

03/05/153 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 4 October 2014

View Document

28/04/1428 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 4 October 2013

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR VIVIAN DAVID HALLAM

View Document

15/01/1415 January 2014 03/04/13 STATEMENT OF CAPITAL GBP 1200

View Document

10/01/1410 January 2014 03/04/11 STATEMENT OF CAPITAL GBP 1287

View Document

10/01/1410 January 2014 03/04/12 STATEMENT OF CAPITAL GBP 1244

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR VIKING DIRECTORS LIMITED

View Document

02/05/132 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 4 October 2012

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 4 October 2011

View Document

01/05/121 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM THE OLD SCHOOL HOUSE 110 MAIN ROAD WILFORD NOTTINGHAM NG11 7AL UNITED KINGDOM

View Document

03/05/113 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID COOKSON / 14/03/2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 4 October 2010

View Document

04/05/104 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH HARTLEY / 05/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM DAVID VRYENHOEF / 05/04/2010

View Document

04/05/104 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VIKING DIRECTORS LIMITED / 05/04/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH HARTLEY / 05/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID COOKSON / 05/04/2010

View Document

03/05/103 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VIKING DIRECTORS LIMITED / 12/01/2006

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 4 October 2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH HARTLEY / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH HARTLEY / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID COOKSON / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIM DAVID VRYENHOEF / 30/11/2009

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 4 October 2008

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM METIC HOUSE RIPLEY DRIVE NORMANTON WEST YORKSHIRE WF6 1QT

View Document

27/04/0927 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 4 October 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

05/05/085 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIM VRYENHOEF / 03/05/2008

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/10/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ARTICLES OF ASSOCIATION

View Document

27/04/0727 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0727 April 2007 NC INC ALREADY ADJUSTED 16/11/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: UNIT 6 WILLIAM LEE BUILDINGS NOTTINGHAM SCIENCE & TECHNOLOGY PARK UNIVERSITY BOULEVARD

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/10/05

View Document

31/01/0631 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 NC INC ALREADY ADJUSTED 12/01/06

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 04/10/05

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ

View Document

11/06/0411 June 2004 COMPANY NAME CHANGED ROLCO 209 LIMITED CERTIFICATE ISSUED ON 11/06/04

View Document

05/04/045 April 2004 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