NUTRICIRCLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/06/2516 June 2025

View Document

16/06/2516 June 2025

View Document

16/06/2516 June 2025

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

30/10/2430 October 2024 Appointment of Mr Martin James Higginson as a director on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of David Marks as a director on 2024-10-25

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Certificate of change of name

View Document

23/04/2423 April 2024 Cessation of Paul Andrew King Simpson as a person with significant control on 2024-04-11

View Document

23/04/2423 April 2024 Notification of Huddled Group Plc as a person with significant control on 2024-04-11

View Document

23/04/2423 April 2024 Cessation of James Michael Barthorpe as a person with significant control on 2024-04-11

View Document

17/04/2417 April 2024 Termination of appointment of Paul Andrew King Simpson as a director on 2024-04-11

View Document

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

View Document

16/04/2416 April 2024 Appointment of Mr Daniel Frederick Greenfield Wortley as a director on 2024-04-11

View Document

16/04/2416 April 2024 Appointment of Mr David Marks as a director on 2024-04-11

View Document

16/04/2416 April 2024 Termination of appointment of James Michael Barthorpe as a director on 2024-04-11

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

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

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

23/12/1823 December 2018 REGISTERED OFFICE CHANGED ON 23/12/2018 FROM 12 VICTORIA ROAD BARNSLEY S70 2BB UNITED KINGDOM

View Document

05/12/175 December 2017 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