NUTRITOR LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-01-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 481A OTLEY ROAD OTLEY ROAD LEEDS LS16 7NR ENGLAND

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY SAMI-AHMED JASSAM

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM POULES

View Document

13/02/1813 February 2018 DISS40 (DISS40(SOAD))

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/12/1712 December 2017 FIRST GAZETTE

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/03/168 March 2016 COMPANY NAME CHANGED ALFA H PORTFOLIO 2 LTD CERTIFICATE ISSUED ON 08/03/16

View Document

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM ALFA HOUSE 481 OTLEY ROAD LEEDS WEST YORKSHIRE LS16 7NR

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR ADAM POULES

View Document

07/03/167 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 100000

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM ALFA HOUSE 481 OTLEY ROAD LEEDS WEST YORKSHIRE

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 481 ALFA HOUSE OTLEY ROAD LEEDS LS16 7NR ENGLAND

View Document

19/01/1619 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SAMI-AHMED JASSAM / 18/01/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FIRAS AL FADHILI / 18/01/2016

View Document

19/01/1619 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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