NUTRIAD LTD

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

11/10/2411 October 2024 Director's details changed for Fabien Cohadon on 2024-09-28

View Document

11/10/2411 October 2024 Director's details changed for Mr Bruno Michienzi on 2024-09-28

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Notification of a person with significant control statement

View Document

20/06/2320 June 2023 Cessation of Simon Paul Martyn as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Appointment of Mr Bruno Michienzi as a director on 2023-06-06

View Document

02/06/232 June 2023 Termination of appointment of Simon Paul Martyn as a director on 2023-06-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

06/07/216 July 2021 Appointment of Fabien Cohadon as a director on 2021-06-28

View Document

06/07/216 July 2021 Termination of appointment of Hubertus Antonius Henricus Maria Janssen as a director on 2021-06-30

View Document

11/02/2111 February 2021 ARTICLES OF ASSOCIATION

View Document

11/02/2111 February 2021 ADOPT ARTICLES 27/01/2021

View Document

03/02/213 February 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL MARTYN

View Document

17/07/1917 July 2019 CESSATION OF ERIK ROBERT VISSER AS A PSC

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ERIK VISSER

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR SIMON PAUL MARTYN

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY MARIA SPRINGETT

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/09/1511 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON MARTYN

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUBERTUS ANTONIOUS HENRICUS MARIA JANSSEN / 31/12/2014

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR HUBERTUS ANTONIOUS HENRICUS MARIA JANSSEN

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MARIA ELIZABETH SPRINGETT / 25/09/2013

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1211 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAN HUIJG

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR ERIK ROBERT VISSER

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL MARTYN / 05/07/2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR JAN PIET HUIJG

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHAN DE SCHEPPER

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

22/09/0922 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0917 September 2009 COMPANY NAME CHANGED BFI INNOVATIONS LIMITED CERTIFICATE ISSUED ON 20/09/09

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MR JOHAN RICHARD MARK RENAAT DE SCHEPPER

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR FRANK INDIGNE

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR HILDE INDIGNE

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MR SIMON PAUL MARTYN

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR MARC INDIGNE

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/06/0515 June 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

23/10/0323 October 2003 COMPANY NAME CHANGED BRAES UK LIMITED CERTIFICATE ISSUED ON 23/10/03

View Document

04/10/034 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: CENTURION HOUSE 37 JEWRY STREET LONDON EC3N 2ER

View Document

30/06/0330 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0314 June 2003 AUDITOR'S RESIGNATION

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

18/11/9918 November 1999 COMPANY NAME CHANGED INTERNATIONAL ADDITIVES LIMITED CERTIFICATE ISSUED ON 18/11/99

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: HAYS HOUSE MILLMEAD GUILDFORD SURREY GU2 5HJ

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9919 October 1999 COMPANY NAME CHANGED HAYS INGREDIENTS LIMITED CERTIFICATE ISSUED ON 19/10/99

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/04/971 April 1997 ADOPT MEM AND ARTS 25/03/97

View Document

23/10/9623 October 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 S252 DISP LAYING ACC 24/10/95

View Document

30/10/9530 October 1995 S366A DISP HOLDING AGM 24/10/95

View Document

30/10/9530 October 1995 S386 DISP APP AUDS 24/10/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 COMPANY NAME CHANGED INTERNATIONAL ADDITIVES LIMITED CERTIFICATE ISSUED ON 22/12/93

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/905 September 1990 DIRECTOR RESIGNED

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

29/01/9029 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

22/01/9022 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

08/09/898 September 1989 DIRECTOR RESIGNED

View Document

07/08/897 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8925 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/8815 December 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/10/8814 October 1988 DIRECTOR RESIGNED

View Document

21/09/8821 September 1988 REGISTERED OFFICE CHANGED ON 21/09/88 FROM: HAYS WHARF MILLMEAD GUILDFORD SURREY GU2 5HJ

View Document

04/05/884 May 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

05/01/885 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/8711 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/873 December 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/12/873 December 1987 ALTER MEM AND ARTS 191187

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8710 January 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document

21/05/8321 May 1983 OTHER RESOLUTION

View Document

10/05/6810 May 1968 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/05/68

View Document

24/06/6324 June 1963 CERTIFICATE OF INCORPORATION

View Document


More Company Information