NUTREE LIFE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Satisfaction of charge 106642560001 in full

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

20/12/2420 December 2024 Satisfaction of charge 106642560004 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 106642560005 in full

View Document

25/09/2425 September 2024 Termination of appointment of Emma Louise Towers as a director on 2024-09-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

01/03/241 March 2024 Full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

09/06/239 June 2023 Termination of appointment of Khaldoun Bou Hamdan as a director on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Mohammed Hamad Al-Mana as a director on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Abdulrahman Hamad Al-Mana as a director on 2023-06-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

13/05/2213 May 2022 Notification of Nutree Holdings Limited as a person with significant control on 2022-05-11

View Document

13/05/2213 May 2022 Cessation of Patrick Mroczak as a person with significant control on 2022-05-11

View Document

13/05/2213 May 2022 Cessation of Adam Hodgkinson as a person with significant control on 2022-05-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

30/11/2030 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106642560003

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HODGKINSON / 17/08/2020

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM UNIT B5 RIBBLE COURT RED SCAR BUSINESS PARK, LONGRIDGE ROAD RIBBLETON PRESTON LANCASHIRE PR2 5NJ ENGLAND

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA TOWERS / 17/08/2020

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR ABDULRAHMAN HAMAD AL-MANA

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR MOHAMMED HAMAD AL-MANA

View Document

12/06/2012 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR KHALDOUN ABOU HAMDAN

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALDOUN ABOU HAMDAN / 08/04/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA TOWERS / 08/04/2020

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR KHALDOUN ABOU HAMDAN

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MS EMMA TOWERS

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106642560002

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL MROCZAK

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR ADAM HODGKINSON

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM HODGKINSON

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR STACEY MROCZAK

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR JADE HODGKINSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106642560003

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106642560002

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106642560001

View Document

11/04/1811 April 2018 CESSATION OF JADE COLETTE HODGKINSON AS A PSC

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON LANCASHIRE PR2 2YH ENGLAND

View Document

15/08/1715 August 2017 SECOND FILING OF AP01 FOR DANIEL PATRICK MROCZAK

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR DANIEL PATRICK MROCZAK

View Document

10/03/1710 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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