Advanced company searchLink opens in new window

THE NOSTRUM GROUP LIMITED

Company number 04274181

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
07 Jan 2021 TM01 Termination of appointment of Guy Richard Wakeley as a director on 4 January 2021
27 Nov 2020 AP01 Appointment of Mr Neville Jonathon Fell as a director on 26 November 2020
05 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
05 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
05 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
05 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
17 Sep 2020 TM02 Termination of appointment of Katherine Cong as a secretary on 16 September 2020
17 Sep 2020 AP04 Appointment of Prism Cosec Limited as a secretary on 16 September 2020
03 Aug 2020 TM01 Termination of appointment of Seema Sangar as a director on 29 July 2020
03 Aug 2020 TM01 Termination of appointment of Alex Stephen as a director on 31 July 2020
29 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
13 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
04 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
04 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
04 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
04 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
06 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
07 Feb 2019 CH01 Director's details changed for Ms Seema Sangar on 31 January 2019
06 Feb 2019 PSC05 Change of details for Equiniti Holdings Limited as a person with significant control on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 1 February 2019
05 Nov 2018 CH01 Director's details changed for Ms Seema Sangar on 23 October 2018
05 Oct 2018 AA Full accounts made up to 31 December 2017
11 May 2018 CH01 Director's details changed for Mr Adam Charles Green on 10 May 2018