NUTRINTECH LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024 Statement of capital on 2024-03-27

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

14/02/2414 February 2024 Notification of Federica Alecce as a person with significant control on 2023-01-15

View Document

30/01/2430 January 2024 Cessation of Pasquale Alecce as a person with significant control on 2023-01-15

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

01/11/231 November 2023 Termination of appointment of Christy Zakarias as a director on 2023-10-26

View Document

01/11/231 November 2023 Termination of appointment of Semir Ghrairi as a director on 2023-10-26

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

18/10/2318 October 2023 Appointment of Ms Federica Alecce as a director on 2023-10-13

View Document

18/10/2318 October 2023 Termination of appointment of Mark George Jacobs as a director on 2023-10-13

View Document

18/10/2318 October 2023 Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to 5th Floor Jermyn Street London SW1Y 6AW on 2023-10-18

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/06/2323 June 2023 Termination of appointment of Pasquale Alecce as a director on 2023-06-08

View Document

15/06/2315 June 2023 Director's details changed for Ms Christy Zakarias on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Mr Semir Ghrairi on 2023-06-15

View Document

08/06/238 June 2023 Termination of appointment of Tommaso Di Tanno as a director on 2023-06-05

View Document

31/03/2331 March 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 2023-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

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

View Accounts

12/05/2212 May 2022 Appointment of Ms Christy Zakarias as a director on 2022-05-09

View Document

11/05/2211 May 2022 Appointment of Mr Semir Ghrairi as a director on 2022-05-09

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

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

View Accounts

18/10/2118 October 2021 Second filing of Confirmation Statement dated 2020-10-20

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2019-10-29

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2019-10-23

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2019-10-24

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2019-10-22

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2019-10-21

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2019-10-25

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2019-10-28

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2019-10-30

View Document

30/04/2130 April 2021 DISS40 (DISS40(SOAD))

View Document

29/04/2129 April 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

13/11/2013 November 2020 20/10/20 Statement of Capital gbp 1000

View Document

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

View Accounts

09/06/209 June 2020 APPOINTMENT TERMINATED, SECRETARY ROSSELLA PANTANO

View Document

10/03/2010 March 2020 SECRETARY APPOINTED ROSSELLA PANTANO

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR LUIGI CARRATELLI

View Document

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

View Accounts

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR CELANT ATTILIO

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

28/06/1928 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 24/10/18 STATEMENT OF CAPITAL GBP 280.00

View Document

08/06/198 June 2019 25/10/18 STATEMENT OF CAPITAL GBP 330.00

View Document

08/06/198 June 2019 26/10/18 STATEMENT OF CAPITAL GBP 370.00

View Document

08/06/198 June 2019 SUB-DIVISION 22/10/18

View Document

08/06/198 June 2019 23/10/18 STATEMENT OF CAPITAL GBP 150.00

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASQUALE ALECCE

View Document

05/06/195 June 2019 CESSATION OF LUIGI FRATI AS A PSC

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR LUIGI EMANUELE CARRATELLI

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR LUIGI SPARACO

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR SD COMPANY SECRETARIES LIMITED

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR CELANT ATTILIO

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR MARK GEORGE JACOBS

View Document

01/08/181 August 2018 DIRECTOR APPOINTED PASQUALE ALECCE

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR GIOACCHINO DI LEO

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

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

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR LUCA LEONE

View Document

02/03/162 March 2016 02/11/15 STATEMENT OF CAPITAL GBP 100

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR GIOACCHINO DI LEO

View Document

02/11/152 November 2015 CORPORATE DIRECTOR APPOINTED SD COMPANY SECRETARIES LIMITED

View Document

21/10/1521 October 2015 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