HARLEQUIN NUTRITION LIMITED
Status | ACTIVE |
Company No. | 04498394 |
Category | Private Limited Company |
Incorporated | 30 Jul 2002 |
Age | 21 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
HARLEQUIN NUTRITION LIMITED is an active private limited company with number 04498394. It was incorporated 21 years, 9 months, 2 days ago, on 30 July 2002. The company address is South Unit The Firs George Dutton Business Park South Unit The Firs George Dutton Business Park, Ashbourne, DE6 1HD, Derbyshire.
Company Fillings
Confirmation statement with updates
Date: 10 Aug 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Cessation of a person with significant control
Date: 10 Aug 2023
Action Date: 24 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-24
Psc name: Christopher John Hammond
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Termination director company with name termination date
Date: 25 Nov 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-24
Officer name: Christopher John Hammond
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Capital allotment shares
Date: 29 Dec 2017
Action Date: 01 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-01
Capital : 112 GBP
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Capital allotment shares
Date: 25 Oct 2017
Action Date: 21 Jun 2017
Category: Capital
Type: SH01
Capital : 106 GBP
Date: 2017-06-21
Documents
Capital name of class of shares
Date: 11 Oct 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 10 Oct 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Appoint person director company with name date
Date: 03 May 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Mr. Ian Anthony Jones
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Capital name of class of shares
Date: 21 Nov 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Appoint person director company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David Southey
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-30
Officer name: Mr Christopher John Hammond
Documents
Termination secretary company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Gill
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption small
Date: 08 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2010
Action Date: 29 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-29
Documents
Change account reference date company current extended
Date: 16 Oct 2010
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-29
New date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 29 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-29
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Legacy
Date: 20 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 20/08/2009 from lathkill house rtc business park london road derby derbyshire DE24 8UP
Documents
Legacy
Date: 20 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 29 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-29
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2007
Action Date: 29 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-29
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/07; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 29 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-29
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/06; full list of members
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 28/02/06 from: 29 pulborough gardens littleover derby DE23 3UE
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2005
Action Date: 29 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-29
Documents
Legacy
Date: 05 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/05; full list of members
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2004
Action Date: 29 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-29
Documents
Legacy
Date: 27 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/03; full list of members
Documents
Legacy
Date: 24 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 29/01/04
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
121 COURTLANDS DRIVE,WATFORD,WD17 4HZ
Number: | 11458823 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FINKLE STREET,RICHMOND,DL10 4QA
Number: | 11001805 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANLEY HOUSE 19-21 BELGRAVE ROAD,LONDON,SW1V 1RB
Number: | 07289736 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SEYMOUR STREET,LONDON,W1H 7JG
Number: | 03973495 |
Status: | ACTIVE |
Category: | Private Limited Company |
IDEA SPACE LONDON,LONDON,SW11 5QL
Number: | 10221367 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 ROMAN GARDENS,KINGS LANGLEY,WD4 8LP
Number: | 08235670 |
Status: | ACTIVE |
Category: | Private Limited Company |