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

Wild Nutrition Ltd

Documents

Total Documents119
Total Pages743

Filing History

26 October 2023Accounts for a small company made up to 30 April 2023
20 October 2023Statement of capital following an allotment of shares on 21 June 2023
  • GBP 351.55
17 October 2023Statement of capital following an allotment of shares on 1 April 2023
  • GBP 343.08
17 October 2023Termination of appointment of Steven James Clark as a director on 30 April 2023
16 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 February 2023Memorandum and Articles of Association
2 February 2023Confirmation statement made on 14 January 2023 with no updates
2 February 2023Appointment of Matthew Hiscock as a director on 24 January 2023
25 October 2022Accounts for a small company made up to 30 April 2022
14 July 2022Termination of appointment of Christopher Robert Peter Dodson as a director on 1 June 2022
6 April 2022Compulsory strike-off action has been discontinued
5 April 2022First Gazette notice for compulsory strike-off
5 April 2022Confirmation statement made on 14 January 2022 with updates
3 March 2022Appointment of Mr Robert Peter Leechman as a director on 1 August 2021
8 December 2021Accounts for a small company made up to 30 April 2021
2 September 2021Appointment of Ms Elizabeth Anne Gibson as a director on 1 April 2021
31 August 2021Cessation of Charles William Alexander Norton as a person with significant control on 4 May 2017
31 August 2021Notification of Piper Pe Llp as a person with significant control on 1 April 2021
31 August 2021Appointment of Christopher Dodson as a director on 1 April 2021
31 August 2021Notification of Piper Vi Gp Llp as a person with significant control on 1 April 2021
31 August 2021Cessation of Natural Actives Limited as a person with significant control on 1 April 2021
2 July 2021Satisfaction of charge 080225970004 in full
24 May 2021Resolutions
  • RES13 ‐ Being the holders of not less than three quarters in nimonal value, irrevocably consent to and sanction and every variation, modification or alrogation of the rights 01/04/2021
24 May 2021Resolutions
  • RES13 ‐ Investment and acquisition agreement 01/04/2021
24 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued be reclassified 01/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2021Resolutions
  • RES13 ‐ Companys articles assocation we being thev holders of not less then three quarters in nominal value hereby consent to and santion and every variation, modification or abrogation of th rihgts 01/04/2021
21 May 2021Resolutions
  • RES13 ‐ Company business 01/04/2021
21 May 2021Change of share class name or designation
21 May 2021Memorandum and Articles of Association
1 April 2021Total exemption full accounts made up to 30 April 2020
14 January 2021Statement of capital following an allotment of shares on 9 September 2020
  • GBP 254.72
14 January 2021Confirmation statement made on 14 January 2021 with updates
29 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
2 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
3 February 2020Confirmation statement made on 29 January 2020 with updates
29 January 2020Total exemption full accounts made up to 30 April 2019
7 October 2019Change of share class name or designation
29 August 2019Director's details changed for Mr Charles William Alexander Norton on 29 August 2019
29 August 2019Director's details changed for Mrs Henrietta Victoria Norton on 29 August 2019
29 January 2019Confirmation statement made on 29 January 2019 with updates
28 January 2019Total exemption full accounts made up to 30 April 2018
6 December 2018Notification of Natural Actives Limited as a person with significant control on 15 August 2018
30 August 2018Change of share class name or designation
22 June 2018Appointment of Mr Steven James Clark as a director on 21 June 2018
13 February 2018Confirmation statement made on 29 January 2018 with updates
29 January 2018Total exemption full accounts made up to 30 April 2017
15 January 2018Termination of appointment of Daniel Barr-Richardson as a secretary on 15 January 2018
15 January 2018Termination of appointment of David Nicholas Battey as a director on 11 December 2017
15 January 2018Termination of appointment of Daniel Barr-Richardson as a secretary on 15 January 2018
15 January 2018Termination of appointment of David Nicholas Battey as a director on 11 December 2017
2 January 2018Registered office address changed from The Manse Station Road Plumpton Green Lewes East Sussex BN7 3BX to Unit 2 the Old Brewery Thomas Street Lewes East Sussex BN7 2FQ on 2 January 2018
2 January 2018Registered office address changed from The Manse Station Road Plumpton Green Lewes East Sussex BN7 3BX to Unit 2 the Old Brewery Thomas Street Lewes East Sussex BN7 2FQ on 2 January 2018
27 October 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 237.8
27 October 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 237.8
11 October 2017Registration of charge 080225970004, created on 5 October 2017
11 October 2017Registration of charge 080225970004, created on 5 October 2017
25 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 226.44
25 July 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 212.8
25 July 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 212.8
25 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 226.44
20 July 2017Registration of charge 080225970003, created on 20 July 2017
20 July 2017Registration of charge 080225970003, created on 20 July 2017
7 June 2017Change of share class name or designation
7 June 2017Change of share class name or designation
2 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
2 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2017Appointment of Mr Steven Lorn Schapera as a director on 4 May 2017
23 May 2017Appointment of Mr Steven Lorn Schapera as a director on 4 May 2017
8 February 2017Confirmation statement made on 29 January 2017 with updates
8 February 2017Confirmation statement made on 29 January 2017 with updates
16 January 2017Total exemption small company accounts made up to 30 April 2016
16 January 2017Total exemption small company accounts made up to 30 April 2016
28 December 2016Registration of charge 080225970001, created on 23 December 2016
28 December 2016Registration of charge 080225970002, created on 23 December 2016
28 December 2016Registration of charge 080225970001, created on 23 December 2016
28 December 2016Registration of charge 080225970002, created on 23 December 2016
1 November 2016Termination of appointment of Gareth David Morris as a director on 4 August 2016
1 November 2016Termination of appointment of Gareth David Morris as a director on 4 August 2016
1 November 2016Appointment of David Nicholas Battey as a director on 4 August 2016
1 November 2016Appointment of David Nicholas Battey as a director on 4 August 2016
23 August 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 199.18
23 August 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 199.18
15 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 178.34
15 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 178.34
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 178.34
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 178.34
26 November 2015Total exemption small company accounts made up to 30 April 2015
26 November 2015Total exemption small company accounts made up to 30 April 2015
1 May 2015Appointment of Mr Gareth David Morris as a director on 31 March 2015
1 May 2015Appointment of Mr Gareth David Morris as a director on 31 March 2015
22 April 2015Change of share class name or designation
22 April 2015Change of share class name or designation
22 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 143.67
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 143.67
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 January 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 107
29 January 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 107
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 107
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 107
29 January 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 107
15 July 2014Total exemption small company accounts made up to 30 April 2014
15 July 2014Total exemption small company accounts made up to 30 April 2014
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
5 November 2013Total exemption small company accounts made up to 30 April 2013
5 November 2013Total exemption small company accounts made up to 30 April 2013
13 May 2013Change of name notice
13 May 2013Company name changed henrietta norton nutrition LTD.\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
13 May 2013Change of name notice
13 May 2013Company name changed henrietta norton nutrition LTD.\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
25 April 2012Registered office address changed from South Vale Station Road Plumpton Green Lewes BN7 3BZ United Kingdom on 25 April 2012
25 April 2012Appointment of Daniel Barr-Richardson as a secretary
25 April 2012Appointment of Daniel Barr-Richardson as a secretary
25 April 2012Registered office address changed from South Vale Station Road Plumpton Green Lewes BN7 3BZ United Kingdom on 25 April 2012
10 April 2012Incorporation
10 April 2012Incorporation
Sign up now to grow your client base. Plans & Pricing