NATURAL OPTIONS NUTRITION LTD. - THORNTON CLEVELEYS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-15 View Report
Accounts. Accounts type unaudited abridged. 2023-12-20 View Report
Officers. Termination date: 2023-08-30. Officer name: Kieron Curran. 2023-09-21 View Report
Confirmation statement. Statement with no updates. 2023-07-13 View Report
Confirmation statement. Statement with no updates. 2022-07-21 View Report
Accounts. Accounts type unaudited abridged. 2022-06-14 View Report
Officers. Appointment date: 2021-11-01. Officer name: Mr Kieron Curran. 2021-11-01 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Accounts. Accounts type unaudited abridged. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type unaudited abridged. 2020-02-14 View Report
Accounts. Accounts type unaudited abridged. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2019-08-28 View Report
Confirmation statement. Statement with updates. 2018-06-28 View Report
Accounts. Accounts type total exemption full. 2018-06-20 View Report
Confirmation statement. Statement with updates. 2017-08-29 View Report
Persons with significant control. Psc name: Gbr Holdco Limited. Notification date: 2016-04-06. 2017-08-29 View Report
Accounts. Accounts type total exemption full. 2017-08-02 View Report
Accounts. Accounts type total exemption small. 2016-08-30 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-07-04 View Report
Accounts. Accounts type total exemption small. 2015-05-13 View Report
Address. Change date: 2014-09-08. Old address: Unit 1 Maritime Street Fleetwood Lancashire FY7 7PB. New address: Imperial House Butts Close Thornton Cleveleys Lancs FY5 4HT. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-07-09 View Report
Mortgage. Charge number: 076752190001. 2014-03-20 View Report
Accounts. Accounts type total exemption small. 2014-03-13 View Report
Accounts. Accounts type total exemption small. 2013-08-28 View Report
Annual return. With made up date full list shareholders. 2013-06-27 View Report
Address. Change date: 2013-05-20. Old address: 28 Priory Road Kenilworth Warwickshire CV8 1LL United Kingdom. 2013-05-20 View Report
Officers. Change date: 2013-05-13. Officer name: Jackie Lowndes. 2013-05-20 View Report
Accounts. Accounts type total exemption small. 2012-07-25 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Officers. Officer name: Graham Ian Butler. 2011-09-19 View Report
Officers. Officer name: William Hills. 2011-09-19 View Report
Officers. Officer name: Jackie Lowndes. 2011-09-12 View Report
Accounts. Change account reference date company current shortened. 2011-08-30 View Report
Incorporation. Incorporation company. 2011-06-20 View Report