NUTRICIUM LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/02/2411 February 2024 Registered office address changed from 66 Riverside Way Hanham Bristol BS15 3TF England to 6 Northumbria Drive Bristol BS9 4HP on 2024-02-11

View Document

24/09/2324 September 2023 Registered office address changed from 6 Greenfinch Drive 6 Greenfinch Drive Twyford Reading RG10 9JE England to 66 Riverside Way Hanham Bristol BS15 3TF on 2023-09-24

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

09/05/239 May 2023 Registered office address changed from 124 City Road London EC1V 2NX England to 6 Greenfinch Drive 6 Greenfinch Drive Twyford Reading RG10 9JE on 2023-05-09

View Document

02/10/222 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Previous accounting period extended from 2021-06-30 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 152-160 NUTRICIUM LTD, KEMP HOUSE KEMP HOUSE, 152 - 160 CITY ROAD, LONDON EC1V 2NX ENGLAND

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE JANE TURNER / 16/06/2020

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 163 FORDWYCH ROAD LONDON NW2 3NG UNITED KINGDOM

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE JANE TURNER / 16/06/2020

View Document

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

18/06/1818 June 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