THE NUTRITIOUS SNACK SHACK LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

22/03/2422 March 2024 Application to strike the company off the register

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Registered office address changed from 21 Cae Brynton Road Newport Gwent NP20 3FY to 19 Catalpa Close Malpas Newport NP20 6JW on 2021-11-12

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 COMPANY NAME CHANGED BEAUTY (NEWPORT) LTD CERTIFICATE ISSUED ON 12/02/20

View Document

18/10/1918 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

11/10/1911 October 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM UNIT 4 WERN INDUSTRIAL ESTATE ROGERSTONE NEWPORT NP10 9FQ UNITED KINGDOM

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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