Advanced company searchLink opens in new window

NUTSHELL TECHNOLOGY LTD

Company number 09956248

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)
12 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
07 Mar 2023 AA Accounts for a dormant company made up to 31 January 2023
07 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
09 Mar 2022 AA Accounts for a dormant company made up to 31 January 2022
14 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
24 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
12 Nov 2020 AA Unaudited abridged accounts made up to 31 January 2020
08 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
17 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-08
08 Apr 2020 AD01 Registered office address changed from Unit 7 Canada Road Byfleet Surrey KT14 7JL United Kingdom to 1-7 Park Road Caterham CR3 5TB on 8 April 2020
08 Apr 2020 TM01 Termination of appointment of Oscar Hibbert as a director on 8 April 2020
08 Apr 2020 PSC07 Cessation of Oscar Hibbert as a person with significant control on 8 April 2020
21 Aug 2019 AA Micro company accounts made up to 31 January 2019
04 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
24 Aug 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
17 Oct 2017 AA Micro company accounts made up to 31 January 2017
17 Aug 2017 AD01 Registered office address changed from Unit 7 Canada Road Byfleet West Byfleet Surrey KT14 7JL United Kingdom to Unit 7 Canada Road Byfleet Surrey KT14 7JL on 17 August 2017
16 Aug 2017 AD01 Registered office address changed from Unit 7 Canada Road Byfleet West Byfleet United Kingdom KT14 7JL England to Unit 7 Canada Road Byfleet West Byfleet Surrey KT14 7JL on 16 August 2017
02 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
02 Aug 2017 AD01 Registered office address changed from Units a/B Rear of Duplo Building Hamm Moor Lane Addlestone KT15 2SD to Unit 7 Canada Road Byfleet West Byfleet United Kingdom KT14 7JL on 2 August 2017
10 Mar 2017 CH01 Director's details changed for Mr Michael James Munro on 10 March 2017
10 Mar 2017 CH01 Director's details changed for Mr Oscar Hibbert on 10 March 2017
10 Mar 2017 AD01 Registered office address changed from 19 Fairmile Avenue Cobham Surrey KT11 2JA United Kingdom to Units a/B Rear of Duplo Building Hamm Moor Lane Addlestone KT15 2SD on 10 March 2017
04 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates