TOP FORM NUTRITION LIMITED

Unit 16 Halifax Way Unit 16 Halifax Way, Barmby Moor, YO42 1NR, East Riding Of Yorkshire
StatusACTIVE
Company No.07729234
CategoryPrivate Limited Company
Incorporated04 Aug 2011
Age12 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

TOP FORM NUTRITION LIMITED is an active private limited company with number 07729234. It was incorporated 12 years, 9 months, 12 days ago, on 04 August 2011. The company address is Unit 16 Halifax Way Unit 16 Halifax Way, Barmby Moor, YO42 1NR, East Riding Of Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Reay

Change date: 2022-08-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mr Michael Reay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Felix Reay

Termination date: 2018-08-04

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-06

Officer name: Mr Michael Reay

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Reay

Change date: 2018-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Reay

Change date: 2018-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Resolution

Date: 19 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2017

Action Date: 23 Jun 2017

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Reay

Appointment date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Sarath Pariyadath

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Move registers to sail company

Date: 25 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 04 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-04

Officer name: Mr Michael Reay

Documents

View document PDF

Change sail address company

Date: 25 Sep 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sarath Pariyadath

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Felix Reay

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Address

Type: AD01

Old address: Unit 16 Pocklington Industrial Estate Pocklington York North Yorkshire YO42 1NR United Kingdom

Change date: 2011-08-09

Documents

View document PDF

Incorporation company

Date: 04 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLMOVESUK LIMITED

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:06720415
Status:ACTIVE
Category:Private Limited Company

BLACKBIRD PHARMACY LIMITED

575 MELTON ROAD,LEICESTER,LE4 8EA

Number:03952570
Status:ACTIVE
Category:Private Limited Company

CAO SERVICES LIMITED

53 TOBRUK WAY,CHATHAM,ME5 0JW

Number:10488981
Status:ACTIVE
Category:Private Limited Company

CLEYMORE LIMITED

THE OFFICE DOCK, UNIT 2,21 OLD CHANNEL ROAD,BT3 9DE

Number:NI058249
Status:ACTIVE
Category:Private Limited Company

KARMA CONSTRUCTION LIMITED LTD

F A SIMMS & PARTNERS LIMITED,CLAYBROOKE PARVA,LE17 5FB

Number:07715945
Status:LIQUIDATION
Category:Private Limited Company

SUFFOLK SKIES LTD

APPLETREE COTTAGE WATERING ROAD,EYE,IP21 5DH

Number:07523864
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source