NUTRICHEM LTD
Company Documents
Date | Description |
---|---|
09/08/259 August 2025 New | Confirmation statement made on 2025-06-17 with no updates |
27/12/2427 December 2024 | Micro company accounts made up to 2024-05-31 |
27/12/2427 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-05-31 |
12/08/2412 August 2024 | Satisfaction of charge 078641790004 in full |
12/08/2412 August 2024 | Satisfaction of charge 078641790005 in full |
02/08/242 August 2024 | Satisfaction of charge 078641790006 in full |
18/06/2418 June 2024 | Registration of charge 078641790008, created on 2024-06-12 |
17/06/2417 June 2024 | Cessation of Sejpal Holdings Ltd as a person with significant control on 2024-06-12 |
17/06/2417 June 2024 | Registered office address changed from 107 Reems Pharmacy, 107 Uxbridge Road Harrow Weald HA3 6DN England to 36 Camplin Road Harrow HA3 9LT on 2024-06-17 |
17/06/2417 June 2024 | Notification of Ankita Anilkumar Patel as a person with significant control on 2024-06-12 |
17/06/2417 June 2024 | Appointment of Mr Viralbhai Kantibhai Patel as a director on 2024-06-12 |
17/06/2417 June 2024 | Appointment of Mrs Ankita Anilkumar Patel as a director on 2024-06-12 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with updates |
17/06/2417 June 2024 | Termination of appointment of Ashna Sejpal as a director on 2024-06-12 |
13/06/2413 June 2024 | Registration of charge 078641790007, created on 2024-06-12 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-29 with no updates |
30/09/2230 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-29 with updates |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-04-30 |
04/10/214 October 2021 | Previous accounting period shortened from 2021-07-31 to 2021-04-30 |
01/07/211 July 2021 | Cessation of Kamlesh Amratlal Rajani as a person with significant control on 2021-05-12 |
21/05/2121 May 2021 | Registered office address changed from , 4 Oxhey Ridge Close, Northwood, Middlesex, HA6 3JU to 36 Camplin Road Harrow HA3 9LT on 2021-05-21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/02/216 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
04/03/204 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
21/03/1921 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
08/12/188 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/04/1824 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
13/04/1713 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 078641790003 |
07/01/177 January 2017 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
27/12/1527 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
04/12/144 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/04/1429 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PRATIBHA KAMLESH RAJANI / 29/04/2014 |
26/04/1426 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
26/04/1426 April 2014 | DIRECTOR APPOINTED MRS PRATIBHA KAMLESH RAJANI |
07/12/137 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/12/1218 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
05/12/125 December 2012 | PREVSHO FROM 30/11/2012 TO 31/07/2012 |
04/12/124 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
17/08/1217 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
19/04/1219 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/11/1129 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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