NUTRISPARK LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
25/11/2425 November 2024 | Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2024-11-25 |
25/11/2425 November 2024 | Change of details for Mr Paul Davison Pearson as a person with significant control on 2024-11-13 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
23/03/2323 March 2023 | Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2023-03-23 |
23/03/2323 March 2023 | Change of details for Mr Paul Davison Pearson as a person with significant control on 2023-03-23 |
13/03/2313 March 2023 | Previous accounting period shortened from 2023-04-30 to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
02/12/212 December 2021 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-12-02 |
02/12/212 December 2021 | Change of details for Mr Paul Davison Pearson as a person with significant control on 2021-12-02 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/04/217 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
19/12/1919 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVISON PEARSON / 19/12/2019 |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM FIRST FLOOR ASPEN HOUSE WEST TERRACE FOLKESTONE CT20 1TH UNITED KINGDOM |
08/04/198 April 2019 | 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