NUTRAX MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

15/07/2315 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

25/11/2125 November 2021 Registered office address changed from First Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL to 6 East Point, High Street Seal Sevenoaks Kent TN15 0EG on 2021-11-25

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/02/1510 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

20/05/1420 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED KARIN ELISABETH JANSE VAN RENSBURG

View Document

23/01/1323 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

22/06/1222 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

09/08/119 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMES CALDERBANK / 15/01/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ALLEN BRITTAIN / 15/01/2010

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

15/12/0915 December 2009 SECRETARY APPOINTED ANTHONY ALLEN BRITTAIN

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED DAMIAN JAMES CALDERBANK

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY BRITTAIN

View Document

16/02/0916 February 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

15/01/0915 January 2009 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