HARLEQUIN NUTRITION LIMITED

04498394
SOUTH UNIT THE FIRS GEORGE DUTTON BUSINESS PARK MOOR FARM ROAD WEST ASHBOURNE DE6 1HD

Documents

Documents
Date Category Description Pages
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2024 accounts Annual Accounts 14 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2023 accounts Annual Accounts 14 Buy now
25 Nov 2022 officers Termination of appointment of director (Christopher John Hammond) 1 Buy now
10 Aug 2022 accounts Annual Accounts 14 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 14 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 accounts Annual Accounts 13 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2019 accounts Annual Accounts 14 Buy now
03 Oct 2018 accounts Annual Accounts 15 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Dec 2017 capital Return of Allotment of shares 8 Buy now
02 Nov 2017 accounts Annual Accounts 12 Buy now
25 Oct 2017 capital Return of Allotment of shares 8 Buy now
11 Oct 2017 capital Notice of name or other designation of class of shares 2 Buy now
10 Oct 2017 resolution Resolution 2 Buy now
10 Oct 2017 capital Notice of name or other designation of class of shares 2 Buy now
06 Oct 2017 resolution Resolution 3 Buy now
06 Oct 2017 resolution Resolution 1 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2017 officers Appointment of director (Mr. Ian Anthony Jones) 2 Buy now
27 Oct 2016 accounts Annual Accounts 4 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Oct 2015 accounts Annual Accounts 4 Buy now
31 Jul 2015 annual-return Annual Return 3 Buy now
26 Oct 2014 accounts Annual Accounts 4 Buy now
01 Aug 2014 annual-return Annual Return 3 Buy now
21 Nov 2013 capital Notice of name or other designation of class of shares 2 Buy now
21 Nov 2013 resolution Resolution 2 Buy now
28 Oct 2013 accounts Annual Accounts 4 Buy now
10 Aug 2013 annual-return Annual Return 3 Buy now
07 Aug 2012 accounts Annual Accounts 4 Buy now
30 Jul 2012 annual-return Annual Return 4 Buy now
30 Jul 2012 officers Appointment of director (Mr. David Southey) 2 Buy now
30 Jul 2012 officers Change of particulars for director (Mr Christopher John Hammond) 2 Buy now
30 Jul 2012 officers Termination of appointment of secretary (Christopher Gill) 1 Buy now
09 Aug 2011 annual-return Annual Return 4 Buy now
08 May 2011 accounts Annual Accounts 4 Buy now
19 Oct 2010 accounts Annual Accounts 4 Buy now
16 Oct 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Aug 2010 annual-return Annual Return 4 Buy now
24 Aug 2009 accounts Annual Accounts 4 Buy now
21 Aug 2009 annual-return Return made up to 30/07/09; full list of members 3 Buy now
20 Aug 2009 address Location of debenture register 1 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from lathkill house rtc business park london road derby derbyshire DE24 8UP 1 Buy now
20 Aug 2009 address Location of register of members 1 Buy now
12 Nov 2008 accounts Annual Accounts 3 Buy now
06 Aug 2008 annual-return Return made up to 30/07/08; full list of members 3 Buy now
12 Dec 2007 officers Director's particulars changed 1 Buy now
03 Oct 2007 accounts Annual Accounts 5 Buy now
28 Aug 2007 annual-return Return made up to 30/07/07; full list of members 2 Buy now
28 Aug 2007 officers Director's particulars changed 1 Buy now
24 Nov 2006 accounts Annual Accounts 5 Buy now
14 Aug 2006 annual-return Return made up to 30/07/06; full list of members 2 Buy now
14 Aug 2006 officers Director's particulars changed 1 Buy now
28 Feb 2006 address Registered office changed on 28/02/06 from: 29 pulborough gardens littleover derby DE23 3UE 1 Buy now
17 Oct 2005 accounts Annual Accounts 4 Buy now
05 Aug 2005 annual-return Return made up to 30/07/05; full list of members 6 Buy now
04 Aug 2004 annual-return Return made up to 30/07/04; full list of members 6 Buy now
01 Jun 2004 accounts Annual Accounts 4 Buy now
27 Aug 2003 annual-return Return made up to 30/07/03; full list of members 6 Buy now
24 Jul 2003 accounts Accounting reference date extended from 31/07/03 to 29/01/04 1 Buy now
23 Aug 2002 officers New director appointed 2 Buy now
23 Aug 2002 officers New secretary appointed 2 Buy now
23 Aug 2002 officers Director resigned 1 Buy now
23 Aug 2002 officers Secretary resigned 1 Buy now
22 Aug 2002 capital Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Jul 2002 incorporation Incorporation Company 16 Buy now