Download leads from Nexok and grow your business. Find out more

Nutritiongetsnude Limited

Documents

Total Documents128
Total Pages531

Filing History

20 December 2023Micro company accounts made up to 31 March 2023
18 September 2023Confirmation statement made on 1 September 2023 with no updates
18 September 2023Director's details changed for Miss Nikki Ann Steggles on 1 January 2022
18 September 2023Change of details for Miss Nikki Ann Steggles as a person with significant control on 1 January 2022
31 January 2023Confirmation statement made on 1 September 2022 with no updates
31 January 2023Registered office address changed from 219 Wilmot Street Wilmot Street London E2 0BY to Flat 3 76 Warrior Square 76 Warrior Square Warrior Square St. Leonards-on-Sea TN37 6BP on 31 January 2023
13 December 2022Compulsory strike-off action has been discontinued
12 December 2022Micro company accounts made up to 31 March 2022
22 November 2022First Gazette notice for compulsory strike-off
5 August 2022Confirmation statement made on 1 September 2021 with no updates
30 December 2021Compulsory strike-off action has been discontinued
29 December 2021Micro company accounts made up to 31 March 2021
23 November 2021First Gazette notice for compulsory strike-off
17 December 2020Micro company accounts made up to 31 March 2020
14 December 2020Confirmation statement made on 1 September 2020 with no updates
21 October 2019Micro company accounts made up to 31 March 2019
13 September 2019Confirmation statement made on 1 September 2019 with no updates
25 February 2019Micro company accounts made up to 31 March 2018
8 October 2018Confirmation statement made on 1 September 2018 with no updates
21 January 2018Total exemption full accounts made up to 31 March 2017
2 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
2 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
29 October 2017Confirmation statement made on 1 September 2017 with no updates
29 October 2017Confirmation statement made on 1 September 2017 with no updates
5 September 2016Confirmation statement made on 1 September 2016 with updates
5 September 2016Confirmation statement made on 1 September 2016 with updates
10 August 2016Total exemption small company accounts made up to 31 March 2016
10 August 2016Total exemption small company accounts made up to 31 March 2016
17 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
17 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
17 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
4 October 2015Total exemption small company accounts made up to 31 March 2015
4 October 2015Total exemption small company accounts made up to 31 March 2015
18 February 2015Registered office address changed from C/O Norman & Company 9 Hyde House the Hyde London NW9 6LQ to 219 Wilmot Street Wilmot Street London E2 0BY on 18 February 2015
18 February 2015Registered office address changed from C/O Norman & Company 9 Hyde House the Hyde London NW9 6LQ to 219 Wilmot Street Wilmot Street London E2 0BY on 18 February 2015
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
27 June 2014Total exemption small company accounts made up to 31 March 2014
27 June 2014Total exemption small company accounts made up to 31 March 2014
3 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
3 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
3 October 2013Secretary's details changed for Reynagh Francomp on 1 August 2013
3 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
3 October 2013Director's details changed for Nikki Ann Steggles on 1 August 2013
3 October 2013Secretary's details changed for Reynagh Francomp on 1 August 2013
3 October 2013Secretary's details changed for Reynagh Francomp on 1 August 2013
3 October 2013Director's details changed for Nikki Ann Steggles on 1 August 2013
3 October 2013Director's details changed for Nikki Ann Steggles on 1 August 2013
9 July 2013Total exemption small company accounts made up to 31 March 2013
9 July 2013Total exemption small company accounts made up to 31 March 2013
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
18 September 2012Total exemption small company accounts made up to 31 March 2012
18 September 2012Total exemption small company accounts made up to 31 March 2012
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
5 August 2011Total exemption small company accounts made up to 31 March 2011
5 August 2011Total exemption small company accounts made up to 31 March 2011
13 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
13 October 2010Director's details changed for Nikki Ann Steggles on 31 August 2010
13 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
13 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
13 October 2010Director's details changed for Nikki Ann Steggles on 31 August 2010
3 August 2010Total exemption full accounts made up to 31 March 2010
3 August 2010Total exemption full accounts made up to 31 March 2010
24 September 2009Total exemption full accounts made up to 31 March 2009
24 September 2009Total exemption full accounts made up to 31 March 2009
21 September 2009Return made up to 01/09/09; full list of members
21 September 2009Return made up to 01/09/09; full list of members
21 September 2009Secretary's change of particulars / reynagh francomp / 31/08/2009
21 September 2009Secretary's change of particulars / reynagh francomp / 31/08/2009
6 October 2008Return made up to 01/09/08; no change of members
6 October 2008Return made up to 01/09/08; no change of members
17 June 2008Total exemption full accounts made up to 31 March 2008
17 June 2008Total exemption full accounts made up to 31 March 2008
10 December 2007Total exemption full accounts made up to 31 March 2007
10 December 2007Total exemption full accounts made up to 31 March 2007
20 September 2007Return made up to 01/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
20 September 2007Return made up to 01/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
19 February 2007Secretary's particulars changed
19 February 2007Secretary's particulars changed
19 February 2007Director's particulars changed
19 February 2007Director's particulars changed
10 October 2006Return made up to 01/09/06; full list of members
10 October 2006Return made up to 01/09/06; full list of members
4 October 2006Total exemption full accounts made up to 31 March 2006
4 October 2006Total exemption full accounts made up to 31 March 2006
25 September 2006New secretary appointed
25 September 2006Secretary resigned
25 September 2006Secretary resigned
25 September 2006New secretary appointed
5 May 2006Director's particulars changed
5 May 2006Director's particulars changed
18 November 2005Return made up to 01/09/05; full list of members
18 November 2005Return made up to 01/09/05; full list of members
21 July 2005Total exemption full accounts made up to 31 March 2005
21 July 2005Total exemption full accounts made up to 31 March 2005
14 September 2004Return made up to 01/09/04; full list of members
14 September 2004Return made up to 01/09/04; full list of members
24 August 2004Total exemption full accounts made up to 31 March 2004
24 August 2004Total exemption full accounts made up to 31 March 2004
13 January 2004Director resigned
13 January 2004Secretary's particulars changed
13 January 2004Secretary resigned
13 January 2004Secretary's particulars changed
13 January 2004Secretary resigned
13 January 2004Director resigned
29 December 2003Director's particulars changed
29 December 2003Director's particulars changed
14 October 2003New director appointed
14 October 2003New director appointed
13 October 2003Nc inc already adjusted 30/09/03
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 October 2003Nc inc already adjusted 30/09/03
1 October 2003New secretary appointed
1 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04
1 October 2003New secretary appointed
1 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04
1 October 2003Registered office changed on 01/10/03 from: ninth floor, hyde house the hyde london NW9 6LQ
1 October 2003Registered office changed on 01/10/03 from: ninth floor, hyde house the hyde london NW9 6LQ
4 September 2003New secretary appointed
4 September 2003New secretary appointed
1 September 2003Incorporation
1 September 2003Incorporation
Sign up now to grow your client base. Plans & Pricing