Advanced company searchLink opens in new window

NUTMEG SYSTEMS LIMITED

Company number 06896818

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)
08 Feb 2024 AA Micro company accounts made up to 16 October 2023
08 Feb 2024 AA01 Previous accounting period extended from 31 May 2023 to 16 October 2023
08 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
10 Feb 2023 AA Micro company accounts made up to 31 May 2022
08 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 31 May 2021
03 May 2021 AA Micro company accounts made up to 31 May 2020
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
05 Oct 2020 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 840 Ibis Court Centre Park Warrington WA1 1RL on 5 October 2020
06 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 May 2019
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
04 Jan 2019 AA Micro company accounts made up to 31 May 2018
02 Mar 2018 CH01 Director's details changed for Mr Stuart David Highley on 24 February 2018
02 Mar 2018 PSC04 Change of details for Mr Stuart David Highley as a person with significant control on 24 February 2018
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
05 Jan 2018 PSC04 Change of details for Mr Stuart David Highley as a person with significant control on 3 January 2018
05 Jan 2018 PSC07 Cessation of Mark Anthony Goode as a person with significant control on 3 January 2018
04 Jan 2018 TM01 Termination of appointment of Mark Anthony Goode as a director on 3 January 2018
18 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
11 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015