THE INTERNATIONAL CENTRE FOR NUTRITIONAL EXCELLENCE LIMITED

06377561
ANIMAL HOUSE BOUNDARY ROAD LYTHAM ST. ANNES ENGLAND FY8 5LT

Documents

Documents
Date Category Description Pages
26 Feb 2024 accounts Annual Accounts 12 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 11 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2022 accounts Annual Accounts 12 Buy now
23 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 40 Buy now
23 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 3 Buy now
23 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 1 Buy now
08 Mar 2022 resolution Resolution 2 Buy now
08 Mar 2022 incorporation Memorandum Articles 28 Buy now
08 Mar 2022 resolution Resolution 3 Buy now
22 Feb 2022 mortgage Registration of a charge 23 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 accounts Annual Accounts 12 Buy now
17 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/20 41 Buy now
17 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 30/06/20 3 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 accounts Annual Accounts 11 Buy now
14 Jul 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/19 36 Buy now
14 Jul 2020 other Audit exemption statement of guarantee by parent company for period ending 30/06/19 3 Buy now
14 Jul 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/06/19 1 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 accounts Annual Accounts 11 Buy now
01 Apr 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/18 37 Buy now
01 Apr 2019 other Audit exemption statement of guarantee by parent company for period ending 30/06/18 3 Buy now
01 Apr 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/06/18 1 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 9 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2017 resolution Resolution 25 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2017 officers Appointment of director (Mr David Alan Haythornthwaite) 2 Buy now
22 Aug 2017 officers Termination of appointment of secretary (Adrian Vaughan Sharpe) 1 Buy now
22 Aug 2017 officers Termination of appointment of director (Adrian Vaughan Shipman Sharpe) 1 Buy now
22 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2017 accounts Annual Accounts 9 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2015 accounts Annual Accounts 9 Buy now
25 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2015 annual-return Annual Return 4 Buy now
05 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2015 accounts Annual Accounts 9 Buy now
16 Oct 2014 annual-return Annual Return 4 Buy now
05 Mar 2014 accounts Annual Accounts 8 Buy now
26 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2013 annual-return Annual Return 4 Buy now
07 Mar 2013 accounts Annual Accounts 8 Buy now
11 Oct 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 accounts Annual Accounts 9 Buy now
25 Oct 2011 mortgage Particulars of a mortgage or charge 10 Buy now
20 Oct 2011 annual-return Annual Return 4 Buy now
22 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2011 officers Appointment of secretary (Mr Adrian Vaughan Sharpe) 2 Buy now
21 Jul 2011 officers Termination of appointment of director (Nicholas Weston) 1 Buy now
21 Jul 2011 officers Termination of appointment of secretary (Clare Rawling) 1 Buy now
21 Jul 2011 officers Appointment of director (Mr Adrian Vaughan Shipman Sharpe) 2 Buy now
19 Apr 2011 mortgage Particulars of a mortgage or charge 8 Buy now
19 Jan 2011 accounts Annual Accounts 5 Buy now
25 Oct 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 accounts Annual Accounts 5 Buy now
03 Dec 2009 annual-return Annual Return 3 Buy now
02 Dec 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
03 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2009 accounts Annual Accounts 7 Buy now
04 Dec 2008 annual-return Return made up to 20/09/08; full list of members 3 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from 1 1 olympic court whitehills business park blackpool lancashire FY4 5GU 1 Buy now
19 Jun 2008 officers Director appointed nicholas hugo weston 2 Buy now
18 Apr 2008 resolution Resolution 1 Buy now
03 Mar 2008 capital Ad 27/02/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from 54 caunce street blackpool lancashire FY3 8FA 1 Buy now
18 Feb 2008 address Registered office changed on 18/02/08 from: animal house, boundary road lytham st annes lancashire FY8 5LT 1 Buy now
11 Feb 2008 officers Secretary resigned 1 Buy now
11 Feb 2008 officers Director resigned 1 Buy now
11 Feb 2008 officers New secretary appointed 2 Buy now
20 Sep 2007 incorporation Incorporation Company 17 Buy now