NUTRICORE UK LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

28/11/2228 November 2022 Application to strike the company off the register

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MRS TRACY JANE HOSEGOOD

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DENIS BRINICOMBE

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY JANE HOSEGOOD

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MAITLAND GREIG / 26/09/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DENIS BRINICOMBE / 26/09/2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM C/O DENIS BRINICOMBE GROUP FORDTON INDUSTRIAL ESTATE CREDITON EX17 3BZ ENGLAND

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM THE FORGE EAST VILLAGE CREDITON DEVON EX17 4DB

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DENIS BRINICOMBE / 05/09/2016

View Document

17/05/1617 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/06/159 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

28/12/1428 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

12/02/1312 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 100.00

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR KEITH MAITLAND GREIG

View Document

12/02/1312 February 2013 ADOPT ARTICLES 01/02/2013

View Document

15/05/1215 May 2012 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