NUTRISENCE LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE CAUSER / 21/02/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 SAIL ADDRESS CHANGED FROM:
91 PARK CRESCENT
TWICKENHAM
MIDDLESEX

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY PAMMENT / 01/10/2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
91 PARK CRESCENT
TWICKENHAM
LONDON
TW2 6NS
UNITED KINGDOM

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 SAIL ADDRESS CHANGED FROM: 31 LEWIN ROAD LONDON GREATER LONDON

View Document

27/04/1127 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 31 LEWIN ROAD EAST SHEEN LONDON SW14 7RH

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY PAMMENT / 23/11/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY PAMMENT / 03/10/2010

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY CAUSER / 30/11/2009

View Document

02/06/102 June 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 6 WALDECK ROAD LONDON GREATER LONDON SW14 7HF

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULINE CAUSER / 02/06/2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / AMY CAUSER / 02/06/2008

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: G OFFICE CHANGED 12/06/07 1ST AND 2ND FLOORS, 169, KING STREET, HAMMERSMITH LONDON GREATER LONDON W6 9JT

View Document

16/03/0716 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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