Advanced company searchLink opens in new window

NUTMEG AND HIVE LIMITED

Company number 09076616

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)
26 Feb 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 4,083.318
18 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with updates
24 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
07 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dirctor authorised to count in the quorum , transaction that conlict or possibly may conlict with the indirct interest approval the dirctors the transaction ratiied and approve 23/09/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: change of name 23/09/2023
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2023 MA Memorandum and Articles of Association
03 Oct 2023 CERTNM Company name changed nutmeg + hive LIMITED\certificate issued on 03/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-23
02 Oct 2023 AP01 Appointment of Florian Wojewodzki as a director on 23 September 2023
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 23 September 2023
  • GBP 4,004.102
13 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2022 CS01 Confirmation statement made on 22 December 2021 with updates
13 Mar 2022 PSC04 Change of details for Mr. Steven James Hegarty as a person with significant control on 28 March 2018
18 Nov 2021 PSC01 Notification of Michel Massoud as a person with significant control on 28 March 2018
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2019
28 Jun 2021 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
07 Dec 2020 RP04AR01 Second filing of the annual return made up to 9 June 2016
07 Dec 2020 RP04AR01 Second filing of the annual return made up to 9 June 2015
02 Nov 2020 MR01 Registration of charge 090766160002, created on 27 October 2020
12 Oct 2020 CS01 Confirmation statement made on 1 June 2020 with updates
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 8 January 2019
  • GBP 2,656.83