NUTRITIOUS LIMITED

Company Documents

DateDescription
09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

12/10/1712 October 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

02/06/172 June 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/06/1624 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR SHAHED ALI

View Document

20/01/1620 January 2016 Annual return made up to 28 October 2015 with full list of shareholders

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR AHMED ELDESSOUKI

View Document

09/01/169 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/143 March 2014 Annual return made up to 28 October 2013 with full list of shareholders

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR AHMED ELDESSOUKI

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY MAHALINGAM KANDEEPAN

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR KUDDITHAMBY KANDEEPAN

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY SENTHILMANI MAYOORAN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MAHALINGAM KANDEEPAN / 01/10/2012

View Document

04/01/134 January 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 SECRETARY APPOINTED SENTHILMANI MAYOORAN

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUDGE

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED KUDDITHAMBY MAHALINGAM KANDEEPAN

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

17/07/1217 July 2012 PREVEXT FROM 31/10/2011 TO 31/01/2012

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

27/02/1227 February 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 SECRETARY APPOINTED MAHALINGAM KANDEEPAN

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR ROBERT JOHN BOWEN BUDGE

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM, THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW, UNITED KINGDOM

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

28/10/1028 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information