NUTRICALC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 Appointment of Mr James William Mason as a director on 2024-10-03

View Document

08/09/258 September 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

29/08/2529 August 2025 Registered office address changed from Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU United Kingdom to Laser House, Ground Floor, Suite B Waterfront Quay Salford Manchester M50 3XW on 2025-08-29

View Document

18/08/2518 August 2025 Appointment of Mr Simon Edward Drinkwater as a director on 2024-10-03

View Document

18/08/2518 August 2025 Appointment of Mr Stephen Patrick Hayes as a director on 2024-10-03

View Document

15/08/2515 August 2025 Termination of appointment of Steven Robert Posey as a director on 2024-10-03

View Document

15/08/2515 August 2025 Termination of appointment of Gary Nowacki as a director on 2024-10-03

View Document

23/07/2523 July 2025 Compulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Accounts for a small company made up to 2023-12-31

View Document

07/10/247 October 2024 Satisfaction of charge 084908670001 in full

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

02/01/242 January 2024 Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Cessation of David Francis Bartley as a person with significant control on 2023-09-22

View Document

11/12/2311 December 2023 Cessation of Sue Lorraine Bartley as a person with significant control on 2023-09-22

View Document

11/12/2311 December 2023 Notification of a person with significant control statement

View Document

26/09/2326 September 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

26/09/2326 September 2023 Registered office address changed from Drapers House West Buckland Barnstaple Devon EX32 0SF to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2023-09-26

View Document

26/09/2326 September 2023 Appointment of Gary Nowacki as a director on 2023-09-21

View Document

26/09/2326 September 2023 Appointment of Steven Robert Posey as a director on 2023-09-21

View Document

26/09/2326 September 2023 Termination of appointment of Sue Lorraine Bartley as a director on 2023-09-21

View Document

26/09/2326 September 2023 Termination of appointment of David Francis Bartley as a director on 2023-09-21

View Document

23/09/2323 September 2023 Registration of charge 084908670001, created on 2023-09-21

View Document

10/08/2310 August 2023 Micro company accounts made up to 2023-04-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1316 April 2013 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