NUTRIPACK UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

21/08/2521 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/03/2517 March 2025 Satisfaction of charge 4 in full

View Document

17/03/2517 March 2025 Satisfaction of charge 2 in full

View Document

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

View Accounts

23/04/2423 April 2024 Accounts for a small company made up to 2023-12-31

View Document

29/03/2429 March 2024 Termination of appointment of Konstantinos Stathakis as a director on 2024-03-28

View Document

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

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

05/05/215 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

23/03/2123 March 2021 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IMPACT / 22/03/2021

View Document

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

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

01/09/201 September 2020 DIRECTOR APPOINTED KONSTANTINOS STATHAKIS

View Document

01/09/201 September 2020 DIRECTOR APPOINTED PHILIPPE SABINE BERTHE

View Document

30/07/2030 July 2020 CORPORATE DIRECTOR APPOINTED IMPACT

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BERTHE

View Document

10/06/2010 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPE BERTHE

View Document

22/06/1822 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2018

View Document

17/04/1817 April 2018 31/12/17 AUDITED ABRIDGED

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR PIERRE BERTHE

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR PHILIPPE BERTHE

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY PIERRE BERTHE

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR PIERRE BERTHE

View Document

20/10/1520 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

19/11/1019 November 2010 COMPANY NAME CHANGED NUTRI PACK UK LIMITED CERTIFICATE ISSUED ON 19/11/10

View Document

07/10/107 October 2010 AUDITOR'S RESIGNATION

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE BERTHE / 01/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE YVES BERTHE / 01/08/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PIERRE YVES BERTHE / 01/08/2010

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: UNIT 12 LIBERTY WAY ATTLEBOROUGH FIELDS INDUSTRIAL ESTATE NUNEATON WARWICKSHIRE CV11 6RZ

View Document

23/08/0623 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 8 HOPPER WAY DISS NORFOLK IP22 4GT

View Document

24/08/0424 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 12 LIBERTY WAY ATTLEBOROUGH FIELDS INDUSTRIAL ESTATE NUNEATON WARWICKSHIRE CV11 6RZ

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 2 THE NORWICH BUSINESS PARK WHITING ROAD NORWICH NORFOLK NR4 6DJ

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 RETURN MADE UP TO 19/08/02; CHANGE OF MEMBERS

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

24/12/0124 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/015 November 2001 COMPANY NAME CHANGED COOK-IN-THE-BOX LIMITED CERTIFICATE ISSUED ON 05/11/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: DISS BUSINESS CENTRE DARK LANE DISS NORFOLK IP21 4HD

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: C/O NEWMAN SUMPTER & CO EXCHANGE HOUSE EXCHANGE STREET, ATTLEBOROUGH, NORFOLK NR17 2AB

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9623 August 1996 RETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 RETURN MADE UP TO 26/08/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

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

View Document

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

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 26/08/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 26/08/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM: C/O NEWMAN SUMPTER AND CO EXCHANGE STREET ATTLEBOROUGH NR17 2AB

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 26/08/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: 2 DOVE STREET NORWICH NORFOLK NR2 1DE

View Document

01/07/921 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9112 September 1991 RETURN MADE UP TO 26/08/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/05/912 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

03/07/903 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

27/06/9027 June 1990 EXEMPTION FROM APPOINTING AUDITORS 31/10/88

View Document

08/06/908 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/908 June 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: DEVONSHIRE HOUSE 1 DEVONSHIRE GARDENS LONDON W4 3TW

View Document

11/04/9011 April 1990 RETURN MADE UP TO 26/08/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

02/03/892 March 1989 ADOPT MEM AND ARTS 170289

View Document

22/11/8822 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 WD 13/10/88 AD 09/10/88--------- £ SI 98@1=98 £ IC 2/100

View Document

14/04/8814 April 1988 COMPANY NAME CHANGED OVAL (377) LIMITED CERTIFICATE ISSUED ON 15/04/88

View Document

14/04/8814 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/04/88

View Document

12/02/8812 February 1988 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