NUTRICIRCLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-12-31 |
16/06/2516 June 2025 | |
16/06/2516 June 2025 | |
16/06/2516 June 2025 | |
04/12/244 December 2024 | Confirmation statement made on 2024-12-04 with updates |
30/10/2430 October 2024 | Appointment of Mr Martin James Higginson as a director on 2024-10-28 |
28/10/2428 October 2024 | Termination of appointment of David Marks as a director on 2024-10-25 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/08/241 August 2024 | Certificate of change of name |
23/04/2423 April 2024 | Cessation of Paul Andrew King Simpson as a person with significant control on 2024-04-11 |
23/04/2423 April 2024 | Notification of Huddled Group Plc as a person with significant control on 2024-04-11 |
23/04/2423 April 2024 | Cessation of James Michael Barthorpe as a person with significant control on 2024-04-11 |
17/04/2417 April 2024 | Termination of appointment of Paul Andrew King Simpson as a director on 2024-04-11 |
16/04/2416 April 2024 | Registered office address changed from Unit 16 Unit 16 Kingfisher Way Dinnington South Yorkshire S25 3AF England to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2024-04-16 |
16/04/2416 April 2024 | Appointment of Mr Daniel Frederick Greenfield Wortley as a director on 2024-04-11 |
16/04/2416 April 2024 | Appointment of Mr David Marks as a director on 2024-04-11 |
16/04/2416 April 2024 | Termination of appointment of James Michael Barthorpe as a director on 2024-04-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2022-12-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
11/11/2211 November 2022 | Total exemption full accounts made up to 2021-12-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM UNIT 19 MATRIX@DINNINGTON BUSINESS CENTRE NOBEL WAY DINNINGTON SHEFFIELD S25 3QB ENGLAND |
15/07/2015 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM UNIT 38 MATRIX@DINNINGTON BUSINESS CENTRE NOBEL WAY DINNINGTON SOUTH YORKSHIRE S25 3QB |
02/05/192 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/12/1823 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
23/12/1823 December 2018 | REGISTERED OFFICE CHANGED ON 23/12/2018 FROM 12 VICTORIA ROAD BARNSLEY S70 2BB UNITED KINGDOM |
05/12/175 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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