Nutritious Delicious LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 19, 2018)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Nutritious Delicious Limited |
|
Last balance sheet date | 2018-03-19 | |
Total assets | £2,457 | 0% |
HEAD START HEALTH START LIMITED
HEAD START 4 HEALTH LIMITED
Company type | Private Limited Company, Active |
Company Number | 06112907 |
Record last updated | Sunday, February 11, 2018 12:53:32 AM UTC |
Official Address | 139 Kingston Road Teddington Middlesex Tw119jp Hampton Wick There are 128 companies registered at this street |
Postal Code | TW119JP |
Sector | Activities of exhibition and fair organisers |
Visits
Document Type | Publication date | Download link | |
Financials | May 2, 2017 | Annual accounts | |
Registry | Feb 16, 2017 | Confirmation statement made , with updates | |
Registry | Feb 16, 2017 | Appointment of a man as Shareholder (Above 75%) | |
Financials | May 3, 2016 | Annual accounts | |
Registry | Feb 24, 2016 | Annual return | |
Financials | Jul 16, 2015 | Annual accounts | |
Registry | Mar 23, 2015 | Annual return | |
Financials | Apr 10, 2014 | Annual accounts | |
Registry | Apr 10, 2014 | Resignation of one Director | |
Registry | Mar 21, 2014 | Resignation of a woman | |
Registry | Feb 17, 2014 | Annual return | |
Financials | Sep 4, 2013 | Annual accounts | |
Registry | Feb 18, 2013 | Annual return | |
Financials | Sep 11, 2012 | Annual accounts | |
Registry | Feb 21, 2012 | Annual return | |
Financials | Dec 23, 2011 | Annual accounts | |
Registry | Mar 29, 2011 | Annual return | |
Financials | Dec 10, 2010 | Annual accounts | |
Registry | Jun 14, 2010 | Annual return | |
Registry | Apr 28, 2010 | Company name change | |
Registry | Apr 28, 2010 | Change of name certificate | |
Registry | Apr 28, 2010 | Notice of change of name nm01 - resolution | |
Registry | Mar 28, 2010 | Change of particulars for director | |
Registry | Mar 28, 2010 | Change of particulars for director 2605141... | |
Registry | Feb 25, 2010 | Resolution | |
Financials | Dec 20, 2009 | Annual accounts | |
Registry | Apr 2, 2009 | Annual return | |
Financials | Sep 22, 2008 | Annual accounts | |
Registry | Apr 1, 2008 | Annual return | |
Registry | Jun 21, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 3, 2007 | Company name change | |
Registry | Apr 3, 2007 | Change of name certificate | |
Registry | Mar 25, 2007 | Accounts | |
Registry | Mar 15, 2007 | Resignation of a person | |
Registry | Mar 15, 2007 | Resignation of a person 1909939... | |
Registry | Mar 15, 2007 | Appointment of a person | |
Registry | Mar 15, 2007 | Appointment of a person 1909889... | |
Registry | Feb 16, 2007 | Four appointments: 2 companies, a woman and a man | |