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)
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 7 January 2016
  • GBP 1,711.06
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 1,294.98
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 22 August 2019
  • GBP 2,735.95
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 1,964.86
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 2,509.47
15 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 September 2015
  • GBP 1,375.70
15 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 1 June 2018
15 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 1 June 2019
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jun 2019 CS01 01/06/19 Statement of Capital gbp 2656.83
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 15/09/2020
09 Apr 2019 MR01 Registration of charge 090766160001, created on 9 April 2019
12 Aug 2018 AA Micro company accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 15/09/2020
13 May 2018 AA Micro company accounts made up to 30 June 2017
30 Jun 2017 AA Micro company accounts made up to 30 June 2016
26 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-11-25
  • GBP 1,394
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2020.
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Oct 2015 SH01 Statement of capital following an allotment of shares on 9 September 2015
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2020
17 Aug 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2020.
15 Jan 2015 AP01 Appointment of Mr Michel Massoud as a director on 15 October 2014