NUTRICALC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 | Appointment of Mr James William Mason as a director on 2024-10-03 |
| 08/09/258 September 2025 | Confirmation statement made on 2025-04-16 with no updates |
| 29/08/2529 August 2025 | Registered office address changed from Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU United Kingdom to Laser House, Ground Floor, Suite B Waterfront Quay Salford Manchester M50 3XW on 2025-08-29 |
| 18/08/2518 August 2025 | Appointment of Mr Simon Edward Drinkwater as a director on 2024-10-03 |
| 18/08/2518 August 2025 | Appointment of Mr Stephen Patrick Hayes as a director on 2024-10-03 |
| 15/08/2515 August 2025 | Termination of appointment of Steven Robert Posey as a director on 2024-10-03 |
| 15/08/2515 August 2025 | Termination of appointment of Gary Nowacki as a director on 2024-10-03 |
| 23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
| 23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
| 21/01/2521 January 2025 | Accounts for a small company made up to 2023-12-31 |
| 07/10/247 October 2024 | Satisfaction of charge 084908670001 in full |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-16 with updates |
| 02/01/242 January 2024 | Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-02 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/12/2311 December 2023 | Cessation of David Francis Bartley as a person with significant control on 2023-09-22 |
| 11/12/2311 December 2023 | Cessation of Sue Lorraine Bartley as a person with significant control on 2023-09-22 |
| 11/12/2311 December 2023 | Notification of a person with significant control statement |
| 26/09/2326 September 2023 | Current accounting period shortened from 2024-04-30 to 2023-12-31 |
| 26/09/2326 September 2023 | Registered office address changed from Drapers House West Buckland Barnstaple Devon EX32 0SF to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2023-09-26 |
| 26/09/2326 September 2023 | Appointment of Gary Nowacki as a director on 2023-09-21 |
| 26/09/2326 September 2023 | Appointment of Steven Robert Posey as a director on 2023-09-21 |
| 26/09/2326 September 2023 | Termination of appointment of Sue Lorraine Bartley as a director on 2023-09-21 |
| 26/09/2326 September 2023 | Termination of appointment of David Francis Bartley as a director on 2023-09-21 |
| 23/09/2323 September 2023 | Registration of charge 084908670001, created on 2023-09-21 |
| 10/08/2310 August 2023 | Micro company accounts made up to 2023-04-30 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-04-16 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-04-16 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 07/02/227 February 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
| 13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 30/08/1730 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 17/10/1617 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 10/05/1610 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 23/04/1523 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 09/05/149 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 16/04/1316 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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