About

Registered Number: 03639893
Date of Incorporation: 29/09/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: The Old Wheel House, 31/37 Church Street, Reigate, Surrey, RH2 0AD,

 

Founded in 1998, Horsham Nutraceuticals Ltd have registered office in Reigate, Surrey, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AD01 - Change of registered office address 07 October 2019
AD01 - Change of registered office address 07 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 19 August 2019
TM02 - Termination of appointment of secretary 27 February 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
AP01 - Appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
AP01 - Appointment of director 17 August 2018
PSC07 - N/A 17 August 2018
PSC07 - N/A 17 August 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 23 September 2007
AAMD - Amended Accounts 20 November 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 01 September 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 16 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
363s - Annual Return 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
287 - Change in situation or address of Registered Office 26 October 2001
AA - Annual Accounts 26 October 2001
225 - Change of Accounting Reference Date 26 October 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 20 December 1999
225 - Change of Accounting Reference Date 06 February 1999
288b - Notice of resignation of directors or secretaries 02 October 1998
NEWINC - New incorporation documents 29 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.