NUTRINOVO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-19 with updates

View Document

14/03/2514 March 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Appointment of Cayetano Tomas Lopez as a director on 2024-07-22

View Document

06/08/246 August 2024 Appointment of Georges Devasa as a director on 2024-07-22

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARDLEY HOLDINGS LIMITED

View Document

14/07/2014 July 2020 CESSATION OF MICHAEL EDWARD WARDLEY FRYER AS A PSC

View Document

14/07/2014 July 2020 CESSATION OF IAN JAMES HULKS AS A PSC

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR IAN HULKS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/12/1518 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HULKS / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD WARDLEY FRYER / 01/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

31/03/0931 March 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY SHARON HART

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR COLIN WILKINSON

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED IAN JAMES HULKS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MICHAEL EDWARD WARDLEY FRYER

View Document

25/03/0925 March 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/03/0910 March 2009 COMPANY NAME CHANGED COOK TWENTY FIVE LIMITED CERTIFICATE ISSUED ON 11/03/09

View Document

16/12/0816 December 2008 RE-APPOINTMENT OF AUDITORS 25/11/2008

View Document

25/11/0825 November 2008 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