WE DOMINATE NUTRITION LIMITED - DARLINGTON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-09 View Report
Accounts. Accounts type micro entity. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2022-07-19 View Report
Accounts. Accounts type micro entity. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2021-06-30 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Accounts. Accounts type micro entity. 2020-06-29 View Report
Confirmation statement. Statement with updates. 2020-06-29 View Report
Officers. Termination date: 2019-06-01. Officer name: Paul Lawrence Warrior. 2020-01-13 View Report
Persons with significant control. Change date: 2019-06-01. Psc name: Mr Timothy Briggs. 2020-01-13 View Report
Persons with significant control. Cessation date: 2019-06-01. Psc name: Paul Lawrence Warrior. 2020-01-13 View Report
Confirmation statement. Statement with no updates. 2019-06-24 View Report
Accounts. Accounts type total exemption full. 2019-01-10 View Report
Address. Old address: 1a Dinsdale Place Newcastle upon Tyne Tyne and Wear NE2 1BD England. New address: 65 Duke Street Darlington County Durham DL3 7SD. Change date: 2018-11-26. 2018-11-26 View Report
Address. Change date: 2018-08-07. Old address: 65 Duke Street Darlington DL3 7RX England. New address: 1a Dinsdale Place Newcastle upon Tyne Tyne and Wear NE2 1BD. 2018-08-07 View Report
Persons with significant control. Cessation date: 2018-08-06. Psc name: Spencer James, Samuel Davey. 2018-08-06 View Report
Confirmation statement. Statement with updates. 2018-08-06 View Report
Officers. Termination date: 2018-08-06. Officer name: Spencer James Samuel Davey. 2018-08-06 View Report
Address. New address: 65 Duke Street Darlington DL3 7RX. Change date: 2018-08-06. Old address: 43 Percy Park Flat 3 North Shields Tyne and Wear NE30 4JX England. 2018-08-06 View Report
Accounts. Accounts type total exemption full. 2017-09-13 View Report
Confirmation statement. Statement with updates. 2017-07-10 View Report
Persons with significant control. Notification date: 2017-06-09. Psc name: Paul Lawrence Warrior. 2017-07-10 View Report
Persons with significant control. Psc name: Spencer James, Samuel Davey. Notification date: 2017-06-09. 2017-07-10 View Report
Persons with significant control. Psc name: Timothy Briggs. Notification date: 2017-06-09. 2017-07-10 View Report
Officers. Officer name: Mr Timothy Br. Change date: 2016-10-06. 2016-10-06 View Report
Officers. Officer name: Mr Briggs Timothy. Change date: 2016-10-06. 2016-10-06 View Report
Incorporation. Capital: GBP 150 2016-06-10 View Report