NUTBOURNE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewResolutions

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

01/09/251 September 2025 NewCessation of Marcus Leslie Evans as a person with significant control on 2025-09-01

View Document

01/09/251 September 2025 NewNotification of Nutbourne Group Limited as a person with significant control on 2025-09-01

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/11/2224 November 2022 Registered office address changed from 16-22 Abbey Trading Point Canning Road London E15 3NW England to 11 Burford Road London E15 2st on 2022-11-24

View Document

24/11/2224 November 2022 Registered office address changed from 11 Burford Road London E15 2st England to 85 Great Portland Street London W1W 7LT on 2022-11-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/01/2115 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRELLS

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM OOM HOUSE 16-22 ABBEY TRADING POINT CANNING ROAD LONDON E15 3NW ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 ADOPT ARTICLES 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARCUS LESLIE EVANS / 12/08/2019

View Document

12/08/1912 August 2019 CESSATION OF PATRICK KEITH BURGESS AS A PSC

View Document

12/08/1912 August 2019 12/08/19 STATEMENT OF CAPITAL GBP 1002

View Document

27/05/1927 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EVANS / 15/10/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 11F THE OFFICE VILLAGE ROMFORD ROAD LONDON E15 4EA

View Document

18/02/1818 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM BOW BUSINESS CENTRE 153 - 159 BOW ROAD LONDON E3 2SE

View Document

01/10/141 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/06/1328 June 2013 DIRECTOR APPOINTED MR STEPHEN KEITH MURRELLS

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 56 DUNDEE ROAD LONDON E13 0BQ UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EVANS / 31/08/2012

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BURGESS / 22/08/2011

View Document

22/08/1122 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK BURGESS

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BURGESS / 04/02/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS EVANS / 04/02/2011

View Document

04/02/114 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 2 COLCHESTER ROAD COLCHESTER ESSEX CO6 2PN

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS EVANS / 20/08/2010

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BURGESS / 20/08/2010

View Document

26/09/1026 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

20/06/1020 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

26/10/0926 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company