NUTRI-ALIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-11 with updates

View Document

16/07/2416 July 2024 Change of details for Ms Megan Mcmanners as a person with significant control on 2024-07-10

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

16/07/2416 July 2024 Register inspection address has been changed from 62 New Walk Leicester LE1 6TF England to 160 Aztec West Almondsbury Bristol BS32 4TU

View Document

16/07/2416 July 2024 Director's details changed for Mrs Megan Mcmanners on 2024-07-10

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/12/2214 December 2022 Director's details changed for Mrs Megan Mcmanners on 2022-12-14

View Document

14/12/2214 December 2022 Secretary's details changed for Mrs Megan Mcmanners on 2022-12-14

View Document

14/12/2214 December 2022 Change of details for Ms Megan Mcmanners as a person with significant control on 2022-12-14

View Document

14/12/2214 December 2022 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-14

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MS MEGAN MCMANNERS / 11/07/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGAN MCMANNERS / 11/07/2019

View Document

11/07/1911 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MEGAN MCMANNERS / 11/07/2019

View Document

11/07/1911 July 2019 SAIL ADDRESS CHANGED FROM: 30 BOULTER STREET OXFORD OX4 1AX UNITED KINGDOM

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MS MEGAN MCMANNERS / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGAN MCMANNERS / 11/07/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM WRENS COURT SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARITA SUHARCHUK / 21/12/2018

View Document

08/01/198 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MARGARITA SUHARCHUK / 21/12/2018

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MS MARGARITA SUHARCHUK / 21/12/2018

View Document

24/10/1824 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM BELSYRE COURT 57 WOODSTOCK ROAD OXFORD OX2 6HJ

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/11/1711 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARITA SUHARCHUK / 16/07/2015

View Document

22/09/1522 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

05/10/145 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/10/134 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/10/125 October 2012 SAIL ADDRESS CREATED

View Document

05/10/125 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/10/125 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 CURREXT FROM 30/09/2012 TO 28/02/2013

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 30 BOULTER STREET OXFORD OX4 1AX ENGLAND

View Document

12/07/1212 July 2012 COMPANY NAME CHANGED TORTOISE TRADING LIMITED CERTIFICATE ISSUED ON 12/07/12

View Document

07/09/117 September 2011 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