NUTMEG SAVING AND INVESTMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Hina Patel as a secretary on 2025-07-18

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

17/05/2417 May 2024 Termination of appointment of Sanoke Viswanathan as a director on 2024-05-09

View Document

17/05/2417 May 2024 Appointment of Matthew Christopher Gatrell as a director on 2024-05-09

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

03/12/233 December 2023 Appointment of Mr Sanoke Viswanathan as a director on 2023-11-17

View Document

31/10/2331 October 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-01

View Document

31/10/2331 October 2023 Second filing of a statement of capital following an allotment of shares on 2021-11-01

View Document

31/10/2331 October 2023 Second filing of a statement of capital following an allotment of shares on 2021-09-24

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

09/08/239 August 2023 Termination of appointment of Sanjiv Dwarka Somani as a director on 2023-08-06

View Document

04/08/234 August 2023 Auditor's resignation

View Document

11/07/2311 July 2023 Full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

24/01/2324 January 2023 Secretary's details changed for Ms Hina Patel on 2023-01-24

View Document

17/01/2317 January 2023 Director's details changed for Mr Clive Peter Adamson on 2023-01-08

View Document

01/12/221 December 2022 Appointment of Mr Sanjiv Dwarka Somani as a director on 2022-11-17

View Document

29/07/2229 July 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

28/03/2228 March 2022 Appointment of Mr Matthew Paul Melling as a director on 2022-03-15

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

01/12/211 December 2021 Registered office address changed from 5 New Street Square London EC4A 3TW to 25 Bank Street London E14 5JP on 2021-12-01

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

07/10/217 October 2021 Director's details changed for Neil Ross Alexander on 2021-09-24

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Memorandum and Articles of Association

View Document

05/10/215 October 2021 Resolutions

View Document

04/10/214 October 2021 Appointment of Mr Clive Peter Adamson as a director on 2021-09-24

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Termination of appointment of Craig Brian Anderson as a director on 2021-09-24

View Document

01/10/211 October 2021 Termination of appointment of William Frederick Reeve as a director on 2021-09-24

View Document

01/10/211 October 2021 Termination of appointment of James Paul Hayward as a director on 2021-09-24

View Document

01/10/211 October 2021 Register(s) moved to registered inspection location 25 Bank Street London E14 5JP

View Document

01/10/211 October 2021 Appointment of Alice Wang as a director on 2021-09-24

View Document

01/10/211 October 2021 Termination of appointment of Hock Yap as a director on 2021-09-24

View Document

01/10/211 October 2021 Termination of appointment of Roman Cheng as a director on 2021-09-24

View Document

01/10/211 October 2021 Termination of appointment of Matthew Christopher Gatrell as a director on 2021-09-24

View Document

01/10/211 October 2021 Termination of appointment of Stephen Clark as a director on 2021-09-24

View Document

29/09/2129 September 2021 Appointment of Ms Hina Patel as a secretary on 2021-09-24

View Document

29/09/2129 September 2021 Register inspection address has been changed to 25 Bank Street London E14 5JP

View Document

29/09/2129 September 2021 Appointment of J. P. Morgan Secretaries (Uk) Limited as a secretary on 2021-09-24

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

28/09/2128 September 2021 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2021-09-24

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

05/06/205 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 17135.432

View Document

29/05/2029 May 2020 26/05/20 STATEMENT OF CAPITAL GBP 17134.851

View Document

29/05/2029 May 2020 29/05/20 STATEMENT OF CAPITAL GBP 17135.298

View Document

27/05/2027 May 2020 18/05/20 STATEMENT OF CAPITAL GBP 17134.259

View Document

15/05/2015 May 2020 12/05/20 STATEMENT OF CAPITAL GBP 17133.672

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MATTHEW CHRISTOPHER GATRELL

View Document

06/05/206 May 2020 20/04/20 STATEMENT OF CAPITAL GBP 17133.548

View Document

27/04/2027 April 2020 24/04/20 STATEMENT OF CAPITAL GBP 17133.007

View Document

08/04/208 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 17123.708

View Document

01/04/201 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 17111.99

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR RANA YARED

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEAD

View Document

07/02/207 February 2020 05/02/20 STATEMENT OF CAPITAL GBP 17110.515

View Document

14/01/2014 January 2020 06/01/20 STATEMENT OF CAPITAL GBP 17108.945

View Document

06/01/206 January 2020 SHARE TRANSFER 12/08/2019

View Document

03/01/203 January 2020 30/12/19 STATEMENT OF CAPITAL GBP 17108.841

View Document

19/12/1919 December 2019 09/12/19 STATEMENT OF CAPITAL GBP 17098.195

View Document

25/11/1925 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 17095.887

View Document

22/11/1922 November 2019 22/11/19 STATEMENT OF CAPITAL GBP 17095.023

View Document

18/11/1918 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 17094.594

View Document

29/10/1929 October 2019 28/10/19 STATEMENT OF CAPITAL GBP 17094.133

View Document

28/10/1928 October 2019 28/10/19 STATEMENT OF CAPITAL GBP 17093.504

View Document

26/10/1926 October 2019 SHARES TRANSFER 12/08/2019

View Document

23/10/1923 October 2019 ADOPT ARTICLES 18/09/2019

View Document

10/10/1910 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 17089.801

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/198 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 17089.623

View Document

08/10/198 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 17089.08

View Document

01/10/191 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 17088.659

View Document

01/10/191 October 2019 14/09/19 STATEMENT OF CAPITAL GBP 16793.763

View Document

24/09/1924 September 2019 04/09/19 STATEMENT OF CAPITAL GBP 16592.258

View Document

17/07/1917 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 16502.652

View Document

04/06/194 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 16498.204

View Document

04/06/194 June 2019 23/05/19 STATEMENT OF CAPITAL GBP 16497.59

View Document

24/05/1924 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 16497.18

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED ROMAN CHENG

View Document

23/04/1923 April 2019 17/04/19 STATEMENT OF CAPITAL GBP 16463.404

View Document

05/04/195 April 2019 DIRECTOR APPOINTED RANA YARED

View Document

25/03/1925 March 2019 ADOPT ARTICLES 02/01/2019

View Document

21/03/1921 March 2019 14/03/19 STATEMENT OF CAPITAL GBP 16438.404

View Document

18/03/1918 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 16437.649

View Document

15/03/1915 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 15537.03

View Document

14/03/1914 March 2019 08/01/19 STATEMENT OF CAPITAL GBP 13279.171

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR I HUANG

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGE

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN PORT

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUNTING

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUNGERFORD

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL AEGERTER

View Document

11/03/1911 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 12927.442

View Document

11/03/1911 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 12926.383

View Document

13/02/1913 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 12904.313

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 29/01/19 STATEMENT OF CAPITAL GBP 12901.188

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR WILLIAM FREDERICK REEVE

View Document

21/01/1921 January 2019 21/01/19 STATEMENT OF CAPITAL GBP 12900.588

View Document

17/01/1917 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 12899.131

View Document

09/01/199 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 12898.626

View Document

04/01/194 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 12898.026

View Document

03/01/193 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 12897.502

View Document

13/11/1813 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 12897.235

View Document

30/10/1830 October 2018 26/10/18 STATEMENT OF CAPITAL GBP 12894.947

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BRIAN ANDERSON / 15/10/2018

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED NEIL ROSS ALEXANDER

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED SHAUN PETER ALAN PORT

View Document

24/09/1824 September 2018 24/09/18 STATEMENT OF CAPITAL GBP 12871.681

View Document

06/08/186 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 12870.818

View Document

02/08/182 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 12840.717

View Document

05/07/185 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 12840.49

View Document

02/07/182 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 12839.57

View Document

09/05/189 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 12753.019

View Document

27/04/1827 April 2018 26/04/18 STATEMENT OF CAPITAL GBP 12752.822

View Document

01/03/181 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/181 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 12746.426

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WALTER HUNGERFORD / 01/12/2017

View Document

16/02/1816 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/02/2018

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR I MENG HUANG

View Document

16/02/1816 February 2018 NOTIFICATION OF PSC STATEMENT ON 16/02/2018

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

16/02/1816 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 12740.815

View Document

01/02/181 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 12740.638

View Document

04/01/184 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 12740.138

View Document

02/11/172 November 2017 13/10/17 STATEMENT OF CAPITAL GBP 12710.081

View Document

30/10/1730 October 2017 21/07/17 STATEMENT OF CAPITAL GBP 11236.556

View Document

02/10/172 October 2017 SECOND FILED SH01 - 25/07/17 STATEMENT OF CAPITAL GBP 12688.831

View Document

02/10/172 October 2017 SECOND FILED SH01 - 24/07/17 STATEMENT OF CAPITAL GBP 12688.022

View Document

02/10/172 October 2017 SECOND FILED SH01 - 22/07/17 STATEMENT OF CAPITAL GBP 11547.977

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 23/08/17 STATEMENT OF CAPITAL GBP 12690.081

View Document

27/07/1727 July 2017 24/07/17 STATEMENT OF CAPITAL GBP 12624.522

View Document

27/07/1727 July 2017 25/07/17 STATEMENT OF CAPITAL GBP 12625.331

View Document

24/07/1724 July 2017 22/07/17 STATEMENT OF CAPITAL GBP 11484.477

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WALTER HUNGERFORD / 23/06/2017

View Document

03/07/173 July 2017 02/07/17 STATEMENT OF CAPITAL GBP 11443.056

View Document

21/06/1721 June 2017 09/06/17 STATEMENT OF CAPITAL GBP 11442.171

View Document

07/06/177 June 2017 24/05/17 STATEMENT OF CAPITAL GBP 11400.75

View Document

10/04/1710 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 11398.815

View Document

07/04/177 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 11396.898

View Document

03/02/173 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 11393.01

View Document

30/01/1730 January 2017 26/01/17 STATEMENT OF CAPITAL GBP 11386.899

View Document

26/01/1726 January 2017 07/03/16 STATEMENT OF CAPITAL GBP 8206.837

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 SECOND FILED SH01 - 10/05/16 STATEMENT OF CAPITAL GBP 8213.569

View Document

16/01/1716 January 2017 SECOND FILED SH01 - 12/10/16 STATEMENT OF CAPITAL GBP 8423.221

View Document

16/01/1716 January 2017 SECOND FILED SH01 - 10/10/16 STATEMENT OF CAPITAL GBP 8323.221

View Document

16/01/1716 January 2017 SECOND FILED SH01 - 15/09/16 STATEMENT OF CAPITAL GBP 8312.635

View Document

16/01/1716 January 2017 SECOND FILED SH01 - 27/07/16 STATEMENT OF CAPITAL GBP 8277.945

View Document

16/01/1716 January 2017 SECOND FILED SH01 - 11/07/16 STATEMENT OF CAPITAL GBP 8257.945

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED JOHNNY CHEN

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR MASSIMO TOSATO

View Document

19/12/1619 December 2016 05/12/16 STATEMENT OF CAPITAL GBP 11386.143

View Document

16/12/1616 December 2016 ADOPT ARTICLES 14/11/2016

View Document

31/10/1631 October 2016 12/10/16 STATEMENT OF CAPITAL GBP 8422.625

View Document

28/10/1628 October 2016 10/10/16 STATEMENT OF CAPITAL GBP 8322.625

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 15/09/16 STATEMENT OF CAPITAL GBP 8312.039

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUNGERFORD / 01/09/2016

View Document

28/07/1628 July 2016 27/07/16 STATEMENT OF CAPITAL GBP 8277.349

View Document

25/07/1625 July 2016 11/07/16 STATEMENT OF CAPITAL GBP 8257.349

View Document

14/07/1614 July 2016 10/05/16 STATEMENT OF CAPITAL GBP 8212.973

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MARTIN CLIVE STEAD

View Document

12/05/1612 May 2016 ADOPT ARTICLES 24/06/2014

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR LEE COWLES

View Document

18/02/1618 February 2016 18/01/16 STATEMENT OF CAPITAL GBP 8206.241

View Document

01/02/161 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 15/01/16 STATEMENT OF CAPITAL GBP 8110.958

View Document

28/01/1628 January 2016 30/12/15 STATEMENT OF CAPITAL GBP 8090.958

View Document

13/01/1613 January 2016 28/10/15 STATEMENT OF CAPITAL GBP 8090.418

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 06/08/15 STATEMENT OF CAPITAL GBP 7976.035

View Document

22/07/1522 July 2015 16/07/15 STATEMENT OF CAPITAL GBP 7951.035

View Document

24/06/1524 June 2015 15/06/15 STATEMENT OF CAPITAL GBP 7931.035

View Document

24/02/1524 February 2015 19/02/15 STATEMENT OF CAPITAL GBP 7930.59

View Document

04/02/154 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 7917.59

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TODD

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 14/08/14 STATEMENT OF CAPITAL GBP 7916.081

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MASSIMO TOSATO

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED TIMOTHY BRIAN BUNTING

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR STEPHEN CLARK

View Document

05/02/145 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 15/11/13 STATEMENT OF CAPITAL GBP 5639.401

View Document

14/10/1314 October 2013 25/09/13 STATEMENT OF CAPITAL GBP 5635.883

View Document

11/10/1311 October 2013 25/09/13 STATEMENT OF CAPITAL GBP 5138.633

View Document

12/09/1312 September 2013 SECOND FILING FOR FORM SH01

View Document

02/09/132 September 2013 13/08/13 STATEMENT OF CAPITAL GBP 5102.633

View Document

20/08/1320 August 2013 25/06/13 STATEMENT OF CAPITAL GBP 3597.883

View Document

20/08/1320 August 2013 16/06/13 STATEMENT OF CAPITAL GBP 2966.633

View Document

19/07/1319 July 2013 ADOPT ARTICLES 20/06/2013

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED LEE COWLES

View Document

07/02/137 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED DANIEL SIMON AEGERTER

View Document

14/01/1314 January 2013 24/12/12 STATEMENT OF CAPITAL GBP 2936.935

View Document

14/01/1314 January 2013 08/08/12 STATEMENT OF CAPITAL GBP 2801.176

View Document

14/01/1314 January 2013 24/12/12 STATEMENT OF CAPITAL GBP 2946.195

View Document

11/01/1311 January 2013 AUDITOR'S RESIGNATION

View Document

06/11/126 November 2012 DIRECTOR APPOINTED DANIEL SIMON AEGERTER

View Document

02/11/122 November 2012 DIRECTOR APPOINTED NICHOLAS GEORGE

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PYE

View Document

31/10/1231 October 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL AEGERTER

View Document

14/06/1214 June 2012 27/04/12 STATEMENT OF CAPITAL GBP 2232.804

View Document

14/06/1214 June 2012 21/05/12 STATEMENT OF CAPITAL GBP 2559.314

View Document

23/05/1223 May 2012 COMPANY NAME CHANGED HUNGRY FINANCE LIMITED CERTIFICATE ISSUED ON 23/05/12

View Document

23/05/1223 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/125 April 2012 DIRECTOR APPOINTED DANIEL SIMON AEGERTER

View Document

05/04/125 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 2020.693

View Document

06/03/126 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR DAVID JOHN PYE

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARC MOENS

View Document

09/09/119 September 2011 DIRECTOR APPOINTED CRAIG BRIAN ANDERSON

View Document

10/05/1110 May 2011 14/04/11 STATEMENT OF CAPITAL GBP 1283.020

View Document

04/05/114 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/114 May 2011 ADOPT ARTICLES 08/04/2011

View Document

04/05/114 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED DR MARC FRANS JULIA MOENS

View Document

07/02/117 February 2011 26/01/11 STATEMENT OF CAPITAL GBP 800

View Document

07/02/117 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 50.001

View Document

07/02/117 February 2011 DIRECTOR APPOINTED WILLIAM ROBERT TODD

View Document

02/02/112 February 2011 DIRECTOR APPOINTED NICHOLAS HUNGERFORD

View Document

02/02/112 February 2011 ADOPT ARTICLES 26/01/2011

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL BURSBY

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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