Advanced company searchLink opens in new window

NITUMEN LIMITED

Company number 11371495

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)
14 Dec 2022 CH01 Director's details changed for Mr Constantin Jobst Georg Rojahn on 30 April 2021
18 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
12 May 2022 SH03 Purchase of own shares.
06 May 2022 SH06 Cancellation of shares. Statement of capital on 29 April 2021
  • GBP 109.40
06 May 2022 SH06 Cancellation of shares. Statement of capital on 24 May 2021
  • GBP 109.30
06 May 2022 SH03 Purchase of own shares.
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with updates
08 Oct 2021 AD01 Registered office address changed from 2nd Floor 21-22 New Row London WC2N 4LE England to 3rd Floor 21-22 New Row London WC2N 4LE on 8 October 2021
06 Oct 2021 AA Full accounts made up to 31 December 2020
28 Jun 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.7
13 Jun 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
19 May 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 May 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.6
08 Feb 2021 PSC05 Change of details for Nitumen Group Limited as a person with significant control on 8 February 2021
08 Feb 2021 AD01 Registered office address changed from 5th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE United Kingdom to 2nd Floor 21-22 New Row London WC2N 4LE on 8 February 2021
07 Jan 2021 AA Accounts for a small company made up to 31 December 2019
03 Nov 2020 CH01 Director's details changed for Mr Emilio Di Spiezio Sardo on 24 August 2020
09 Aug 2020 TM01 Termination of appointment of Marco Capello as a director on 7 August 2020
09 Aug 2020 TM01 Termination of appointment of Marco Anatriello as a director on 7 August 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 April 2020
  • GBP 110
26 Feb 2020 AUD Auditor's resignation
02 Jan 2020 SH06 Cancellation of shares. Statement of capital on 10 December 2019
  • GBP 109.48
31 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares