ENGHOLM N D S NUTRITION LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Order of court to wind up

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

20/12/2420 December 2024 Registered office address changed from 1 Moonhill Place Burgess Hill Road Ansty Haywards Heath West Sussex RH17 5AH to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mr Kenneth Axelsen on 2024-12-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

15/10/2115 October 2021 Termination of appointment of Julie Elise Kristjansen as a secretary on 2021-10-11

View Document

15/10/2115 October 2021 Termination of appointment of Tina Kristjansen as a director on 2021-10-11

View Document

15/10/2115 October 2021 Termination of appointment of Kasper Emil Axelsen as a director on 2021-10-11

View Document

15/10/2115 October 2021 Termination of appointment of Julie Elise Kristjansen as a director on 2021-10-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ELISE KRISTJANSEN / 15/01/2020

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGHOLM HOLDING LTD

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KASPER EMIL AXELSEN / 17/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KASPER EMIL AXELSEN / 31/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH AXELSEN / 22/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ELISE KRISTJANSEN / 03/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CESSATION OF KASPER EMIL AXELSEN AS A PSC

View Document

30/01/1830 January 2018 CESSATION OF JULIE ELISE KRISTJANSEN AS A PSC

View Document

30/01/1830 January 2018 CESSATION OF TINA KRISTJANSEN AS A PSC

View Document

30/01/1830 January 2018 CESSATION OF EMMIE ELISE AXELSEN AS A PSC

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMIE ELISE AXELSEN

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR KENNETH AXELSEN / 20/12/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/01/1625 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/01/1512 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED TINA KRISTJANSEN

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/04/1330 April 2013 24/04/13 STATEMENT OF CAPITAL GBP 6

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR KENNETH AXELSEN

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED KRIAX LIMITED CERTIFICATE ISSUED ON 24/01/12

View Document

29/06/1129 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

19/07/1019 July 2010 19/07/10 STATEMENT OF CAPITAL GBP 4

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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