NUTRINNOVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/05/2114 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM UNIT 4 297-303 WATLING GATE EDGWARE ROAD LONDON NW9 6NB

View Document

01/07/201 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/09/1930 September 2019 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH BALOIS / 30/09/2019

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH CABARLO BALOIS / 30/09/2019

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILIBETH RAMOS BALOIS

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / LILBETH BALOIS / 30/09/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/12/171 December 2017 PREVEXT FROM 30/09/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BALOIS / 25/09/2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BALOIS / 25/09/2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / LILBETH BALOIS / 25/09/2016

View Document

29/09/1629 September 2016 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH BALOIS / 25/09/2016

View Document

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

23/11/1523 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 SAIL ADDRESS CREATED

View Document

09/10/149 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

09/10/149 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LILBETH BALOIS / 31/07/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LILBETH BALOIS / 31/07/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BALOIS / 31/07/2014

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM THE ANNEXE KELLANDS SALMON PARADE BRIDGWATER SOMERSET TA6 5JY

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BALOIS

View Document

18/10/1318 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED LILBETH BALOIS

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED JOSEPH BALOIS

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 9 THORPE WAY CAMBRIDGE CB5 8UJ UNITED KINGDOM

View Document

28/09/1228 September 2012 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