NILE NUTRIENTS LTD

Company Documents

DateDescription
19/10/2519 October 2025 NewConfirmation statement made on 2025-10-11 with no updates

View Document

21/06/2521 June 2025 Micro company accounts made up to 2024-10-31

View Document

09/02/259 February 2025 Director's details changed for Mr Edwin Kakaire on 2025-02-09

View Document

04/02/254 February 2025 Termination of appointment of Keon Brissett as a director on 2025-02-04

View Document

06/11/246 November 2024 Registered office address changed from Unit 132, Tudor Leaf Business Centre 2-8 Fountayne Road London N15 4QL England to Unit 521, 275 New North Road London N1 7AA on 2024-11-06

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-11 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-10-31

View Document

09/07/219 July 2021 Registered office address changed from Fountayne House, Unit 132 Fountayne Road London N15 4QL England to Unit 132, Tudor Leaf Business Centre 2-8 Fountayne Road London N15 4QL on 2021-07-09

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR KEON BRISSETT

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR RICHARD FREEMAN

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 99 WILTON WAY LONDON E8 1BH UNITED KINGDOM

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

03/12/193 December 2019 Registered office address changed from , 99 Wilton Way, London, E8 1BH, United Kingdom to Unit 521, 275 New North Road London N1 7AA on 2019-12-03

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/10/1812 October 2018 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