NUTRIBUG LTD

Canada House Canada House, 20/20 Business Park, ME16 0LS, Maidstone, Kent, United Kingdom
StatusACTIVE
Company No.10197322
CategoryPrivate Limited Company
Incorporated24 May 2016
Age7 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

NUTRIBUG LTD is an active private limited company with number 10197322. It was incorporated 7 years, 11 months, 23 days ago, on 24 May 2016. The company address is Canada House Canada House, 20/20 Business Park, ME16 0LS, Maidstone, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-12

Officer name: Mr David Harrison Binns

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-01

Psc name: Mr Graeme Lee Rose

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Lee Rose

Change date: 2022-05-01

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Mr Graeme Lee Rose

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roman Peter Baumberger

Change date: 2022-05-01

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Hacki

Change date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Harrison Binns

Change date: 2021-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-19

Officer name: Mr David Harrison Binns

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-21

New address: Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS

Old address: C7-8 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP England

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-03

Officer name: Mr David Harrison Binns

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Hacki

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roman Peter Baumberger

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Graeme Lee Rose

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2016

Action Date: 09 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-09

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 07 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARMYKE LEASING LIMITED

HIGHAM LODGE HIGHAM FARM,HERSTMONCEUX,BN27 4SX

Number:02940977
Status:ACTIVE
Category:Private Limited Company

HEROIC ORIGINALS HASTINGS LIMITED

20 WINGATE BUSINESS EXCHANGE,LONDON,SW4 0AF

Number:10065216
Status:ACTIVE
Category:Private Limited Company

M D SHREWSBURY LIMITED

C/O FRP ADVISORY LLP DERBY HOUSE,PRESTON,PR1 3JJ

Number:01060746
Status:LIQUIDATION
Category:Private Limited Company

MAGELLAN SYSTEMS LIMITED

THE MANOR HOUSE,HONITON,EX14 1LJ

Number:02945907
Status:ACTIVE
Category:Private Limited Company

NABC LIMITED

AHMED HOUSE,HALIFAX,HX1 5JL

Number:08393014
Status:ACTIVE
Category:Private Limited Company

THE SOLAR ROOMS LTD

CHANTRY HOUSE,BILLERICAY,CM12 9BQ

Number:10508418
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