-
NUTRIMENT LTD - Enterprise House, Bridge Road, Camberley, Surrey, United Kingdom
Company Information
- Company registration number
- 08506112
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Enterprise House
- Bridge Road
- Camberley
- Surrey
- GU15 2QR Enterprise House, Bridge Road, Camberley, Surrey, GU15 2QR UK
Management
- Managing Directors
- BERNOW, Marten Anders Johan
- BROCK, Suzanne Michelle
- HEAL, Martin John
- MILEY, Paul Edward
- SVEDBERG, Fredrik Aitor
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-26
- Age Of Company 2013-04-26 11 years
- SIC/NACE
- 10920
Ownership
- Beneficial Owners
- -
- Voff Uk Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2023-05-10
- Last Date: 2022-04-26
-
NUTRIMENT LTD Company Description
- NUTRIMENT LTD is a ltd registered in United Kingdom with the Company reg no 08506112. Its current trading status is "live". It was registered 2013-04-26. It has declared SIC or NACE codes as "10920". It has 5 directors The latest accounts are filed up to 2020-12-31.It can be contacted at Enterprise House .
Get NUTRIMENT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nutriment Ltd - Enterprise House, Bridge Road, Camberley, Surrey, United Kingdom
- 2013-04-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NUTRIMENT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-05-04) - CS01
-
termination-director-company-with-name-termination-date (2022-01-05) - TM01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-04-14) - AA
-
confirmation-statement-with-no-updates (2021-04-26) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-06-25) - AA
-
confirmation-statement-with-no-updates (2020-04-27) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-10-24) - AP01
-
termination-director-company-with-name-termination-date (2019-10-24) - TM01
-
accounts-with-accounts-type-small (2019-09-25) - AA
-
termination-director-company-with-name-termination-date (2019-06-03) - TM01
-
confirmation-statement-with-updates (2019-05-10) - CS01
-
termination-director-company-with-name-termination-date (2019-02-28) - TM01
-
appoint-person-director-company-with-name-date (2019-02-28) - AP01
keyboard_arrow_right 2018
-
legacy (2018-02-20) - RP04CS01
-
confirmation-statement-with-updates (2018-05-10) - CS01
-
resolution (2018-08-20) - RESOLUTIONS
-
second-filing-of-annual-return-with-made-up-date (2018-02-20) - RP04AR01
-
capital-variation-of-rights-attached-to-shares (2018-08-21) - SH10
-
capital-name-of-class-of-shares (2018-08-21) - SH08
-
accounts-with-accounts-type-small (2018-09-28) - AA
keyboard_arrow_right 2017
-
resolution (2017-12-20) - RESOLUTIONS
-
capital-cancellation-shares (2017-11-22) - SH06
-
capital-return-purchase-own-shares (2017-11-22) - SH03
-
accounts-with-accounts-type-total-exemption-full (2017-10-17) - AA
-
cessation-of-a-person-with-significant-control (2017-10-30) - PSC07
-
notification-of-a-person-with-significant-control (2017-10-30) - PSC02
-
change-account-reference-date-company-current-shortened (2017-10-30) - AA01
-
appoint-person-director-company-with-name-date (2017-10-30) - AP01
-
resolution (2017-10-24) - RESOLUTIONS
-
capital-allotment-shares (2017-12-21) - SH01
-
resolution (2017-11-03) - RESOLUTIONS
-
change-person-director-company-with-change-date (2017-07-10) - CH01
-
legacy (2017-05-09) - CS01
-
appoint-person-director-company-with-name-date (2017-03-09) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-01-04) - AA
-
mortgage-satisfy-charge-full (2017-06-12) - MR04
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
keyboard_arrow_right 2015
-
gazette-filings-brought-up-to-date (2015-08-26) - DISS40
-
gazette-notice-compulsory (2015-08-25) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-21) - AR01
-
change-person-director-company-with-change-date (2015-08-21) - CH01
-
appoint-person-director-company-with-name-date (2015-05-22) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-01-26) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-10) - AR01
-
change-account-reference-date-company-previous-extended (2014-07-15) - AA01
keyboard_arrow_right 2013
-
termination-director-company-with-name-termination-date (2013-06-07) - TM01
-
appoint-person-director-company-with-name-date (2013-06-10) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-07-31) - AD01
-
change-person-director-company-with-change-date (2013-07-31) - CH01
-
capital-allotment-shares (2013-08-02) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-08-02) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2013-09-06) - MR01
-
capital-allotment-shares (2013-10-11) - SH01
-
capital-allotment-shares (2013-10-14) - SH01
-
incorporation-company (2013-04-26) - NEWINC