NUTRITIONAL INTELLIGENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, SECRETARY NANCY POINDEXTER

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

03/10/183 October 2018 SECRETARY APPOINTED DR ALEXANDRA JOAN RICHARDSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDRA JOAN RICHARDSON / 01/10/2017

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA JOAN RICHARDSON

View Document

06/10/176 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MS NANCY POINTDEXTER / 01/10/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

09/07/179 July 2017 SECRETARY APPOINTED MS NANCY POINTDEXTER

View Document

09/07/179 July 2017 DIRECTOR APPOINTED DR ALEX JOAN RICHARDSON

View Document

08/07/178 July 2017 APPOINTMENT TERMINATED, SECRETARY FRED MARTIN

View Document

08/07/178 July 2017 CESSATION OF FRED MARTIN AS A PSC

View Document

08/07/178 July 2017 CESSATION OF FRED MARTIN AS A PSC

View Document

08/07/178 July 2017 APPOINTMENT TERMINATED, DIRECTOR FRED MARTIN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY TERESA WAUGH

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL SKIPPER

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR FRED SKIPPER MARTIN

View Document

23/02/1623 February 2016 SECRETARY APPOINTED MR FRED SKIPPER MARTIN

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN POOL

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM SUITE 1A, WILLOW HOUSE STONEYFIELD BUSINESS PARK INVERNESS HIGHLAND IV2 7PA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 SECRETARY APPOINTED MRS TERESA FLORENCE WAUGH

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MRS TERESA FLORENCE WAUGH

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MRS ABIGAIL JANE SKIPPER

View Document

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, SECRETARY FIONA O'FEE

View Document

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

View Accounts

02/10/132 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

02/10/122 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

24/01/0924 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 11 LANDALE ROAD PETERHEAD ABERDEENSHIRE AB42 1QP

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

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