NUTMILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewChange of details for Miss Sophie Richards as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 NewNotification of Sophie Richards as a person with significant control on 2025-01-02

View Document

27/01/2527 January 2025 Notification of Toby Richards as a person with significant control on 2025-01-02

View Document

27/01/2527 January 2025 Withdrawal of a person with significant control statement on 2025-01-27

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

23/01/2523 January 2025 Statement of capital following an allotment of shares on 2025-01-02

View Document

21/01/2521 January 2025 Director's details changed for Mr Toby Richards on 2025-01-01

View Document

13/01/2513 January 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

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

08/07/248 July 2024 Termination of appointment of Ian Evans as a director on 2024-07-08

View Document

15/12/2315 December 2023 Appointment of Mr David Wright as a director on 2023-12-11

View Document

21/11/2321 November 2023 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

21/08/2321 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

14/08/2314 August 2023 Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA to 20 Newerne Street Lydney Gloucestershire GL15 5RA on 2023-08-14

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

21/09/2221 September 2022 Notification of a person with significant control statement

View Document

21/09/2221 September 2022 Cessation of Lance Gordon Morgan as a person with significant control on 2022-08-13

View Document

20/09/2220 September 2022 Termination of appointment of Lance Gordon Morgan as a director on 2022-08-13

View Document

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

View Accounts

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

View Accounts

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

View Accounts

12/08/2012 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

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

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/11/1510 November 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

10/11/1510 November 2015 Registered office address changed from , 6 Cavendish Buildings Hill Street, Lydney, Gloucestershire, GL15 5HD, United Kingdom to 20 Newerne Street Lydney Gloucestershire GL15 5RA on 2015-11-10

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 6 CAVENDISH BUILDINGS HILL STREET LYDNEY GLOUCESTERSHIRE GL15 5HD UNITED KINGDOM

View Document

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

View Accounts

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

21/08/1421 August 2014 Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom to 20 Newerne Street Lydney Gloucestershire GL15 5RA on 2014-08-21

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR LANCE GORDON MORGAN

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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