PROVEXIS NUTRITION LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

12/11/2412 November 2024 Full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

13/01/2413 January 2024 Full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

05/04/225 April 2022 Full accounts made up to 2021-03-31

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/05/1618 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 AUDITOR'S RESIGNATION

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM KINGS ROAD HOUSE 2 KINGS ROAD WINDSOR BERKSHIRE SL4 2AG UNITED KINGDOM

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOON

View Document

24/05/1324 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

12/03/1312 March 2013 AUDITOR'S RESIGNATION

View Document

26/02/1326 February 2013 SECTION 519

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR NEVILLE BAIN

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN MORRISON

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM THAMES COURT 1 VICTORIA STREET WINDSOR BERKSHIRE SL4 1YB

View Document

20/05/1120 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NEVILLE CLIFFORD BAIN / 16/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAWSON BUCK / 16/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NIGEL MOON / 16/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FORD / 16/05/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN FORD / 16/05/2010

View Document

23/01/1023 January 2010 DIRECTOR APPOINTED MR STEVEN NEIL MORRISON

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BUCK / 10/12/2007

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE BAIN / 19/05/2008

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 20 MORTLAKE HIGH STREET LONDON SW14 8JN

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 10 WILLIAMS HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SE

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 COMPANY NAME CHANGED NUTRINNOVATOR LIMITED CERTIFICATE ISSUED ON 28/07/05

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 20 MORTLAKE HIGH STREET MORTLAKE LONDON SW14 8JN

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 20 MORTLAKE HIGH STREET LONDON SW14 8JN

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0415 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 CONVE 17/04/03

View Document

24/05/0424 May 2004 £ IC 284210/264210 27/04/04 £ SR 20000@1=20000

View Document

14/05/0414 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0414 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/05/0414 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 15 QUEENS ACRE KINGS ROAD WINDSOR BERKSHIRE SL4 2BE

View Document

14/05/0414 May 2004 PURCHASE CONTRACT 20000 26/04/04

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0429 April 2004 £ NC 274600/284210 15/04/04

View Document

29/04/0429 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/0429 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0429 April 2004 NC INC ALREADY ADJUSTED 15/04/04

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/02/0410 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NC INC ALREADY ADJUSTED 17/04/03

View Document

19/06/0319 June 2003 £ NC 100/274600 17/04

View Document

19/06/0319 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0319 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/06/0319 June 2003 CONSOLIDATION 17/04/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 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