R & D NUTRITION LIMITED
Status | ACTIVE |
Company No. | 09082966 |
Category | Private Limited Company |
Incorporated | 12 Jun 2014 |
Age | 9 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
R & D NUTRITION LIMITED is an active private limited company with number 09082966. It was incorporated 9 years, 11 months, 23 days ago, on 12 June 2014. The company address is 4 Leonard Street, Keswick, CA12 4EJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 01 Aug 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Change to a person with significant control
Date: 21 Jun 2022
Action Date: 12 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rupert Bonington
Change date: 2022-06-12
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Capital name of class of shares
Date: 30 Jul 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Move registers to sail company with new address
Date: 15 Jun 2021
Category: Address
Type: AD03
New address: Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
Documents
Change sail address company with new address
Date: 15 Jun 2021
Category: Address
Type: AD02
New address: Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Address
Type: AD01
New address: 4 Leonard Street Keswick CA12 4EJ
Old address: Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW
Change date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Darren Phillip Foote
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Rupert Bonington
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 10 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-10
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-19
Officer name: Mr Rupert Adam Bonington
Documents
Some Companies
39 CROMER ROAD,WATFORD,WD24 4DY
Number: | 11684665 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORTON NURSERIES,GOWER,SA3 1LQ
Number: | 01908558 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 10228373 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAELSTROM VIRTUAL PRODUCTIONS LIMITED
WEST WALK BUILDING,LEICESTER,LE1 7LT
Number: | 03392718 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEIL INVESTMENTS COMPANY LIMITED
3 WASH LANE,BECCLES,NR34 8TR
Number: | 01506890 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHINEPUKUR CERAMICS (UK) LIMITED
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 06750588 |
Status: | ACTIVE |
Category: | Private Limited Company |