NUTRIBUG LTD



Company Documents

DateDescription
20/10/2320 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
21/11/2221 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

18/10/2218 October 2022 Director's details changed for Mr David Harrison Binns on 2022-10-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
30/10/2130 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM C7-8 SPECTRUM BUSINESS CENTRE ANTHONYS WAY ROCHESTER KENT ME2 4NP ENGLAND

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRISON BINNS / 19/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document



31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
03/11/163 November 2016 DIRECTOR APPOINTED MR ROGER HACKI

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR ROMAN PETER BAUMBERGER

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRISON BINNS / 03/10/2016

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR GRAEME LEE ROSE

View Document

13/09/1613 September 2016 09/09/16 STATEMENT OF CAPITAL GBP 100

View Document

07/07/167 July 2016 COMPANY NAME CHANGED ETHNIC DISTRIBUTION LTD CERTIFICATE ISSUED ON 07/07/16

View Document

24/05/1624 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company