NUTRINNOVATION LIMITED

55 Anmersh Grove, Stanmore, HA7 1NZ, England
StatusACTIVE
Company No.08233323
CategoryPrivate Limited Company
Incorporated28 Sep 2012
Age11 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

NUTRINNOVATION LIMITED is an active private limited company with number 08233323. It was incorporated 11 years, 8 months, 7 days ago, on 28 September 2012. The company address is 55 Anmersh Grove, Stanmore, HA7 1NZ, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-01

New address: 55 Anmersh Grove Stanmore HA7 1NZ

Old address: Unit 4 297-303 Watling Gate Edgware Road London NW9 6NB

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lilbeth Balois

Change date: 2019-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-30

Officer name: Joseph Balois

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-30

Psc name: Lilibeth Ramos Balois

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-30

Psc name: Mr Joseph Cabarlo Balois

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Balois

Change date: 2016-09-25

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Balois

Change date: 2016-09-25

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lilbeth Balois

Change date: 2016-09-25

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joseph Balois

Change date: 2016-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Oct 2014

Category: Address

Type: AD03

New address: 297-303 Edgware Road London NW9 6NB

Documents

View document PDF

Change sail address company with new address

Date: 09 Oct 2014

Category: Address

Type: AD02

New address: 297-303 Edgware Road London NW9 6NB

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-31

Officer name: Lilbeth Balois

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-31

Officer name: Joseph Balois

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-31

Officer name: Lilbeth Balois

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

New address: Unit 4 297-303 Watling Gate Edgware Road London NW9 6NB

Change date: 2014-07-31

Old address: The Annexe Kellands Salmon Parade Bridgwater Somerset TA6 5JY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Balois

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lilbeth Balois

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Balois

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Address

Type: AD01

Old address: 9 Thorpe Way Cambridge CB5 8UJ United Kingdom

Change date: 2013-08-16

Documents

View document PDF

Incorporation company

Date: 28 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRON STUDIOS UK LTD

C/O SHS, THE TERRACE, FIFTH FLOOR,LONDON,W1F 0UR

Number:11352827
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL ACTION LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:09251367
Status:ACTIVE
Category:Private Limited Company

DANI & IULIANA LTD

61 HOCKLIFFE STREET,LEIGHTON BUZZARD,LU7 1EZ

Number:09568880
Status:ACTIVE
Category:Private Limited Company

JACKPOTSTAR LTD

17 HUDSON STREET,LEEDS,LS9 6EL

Number:11941981
Status:ACTIVE
Category:Private Limited Company

LAUBERHORN HOLDINGS LIMITED

WESTER CAMBUSHINNIE FARM,DUNBLANE,FK15 9JU

Number:SC583522
Status:ACTIVE
Category:Private Limited Company

MARK STOCKDALE LIMITED

IVYHOLME SMEATH LANE,RETFORD,DN22 9JT

Number:05607102
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