NUTMILL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Change of details for Miss Sophie Richards as a person with significant control on 2025-06-13 |
13/06/2513 June 2025 New | Notification of Sophie Richards as a person with significant control on 2025-01-02 |
27/01/2527 January 2025 | Notification of Toby Richards as a person with significant control on 2025-01-02 |
27/01/2527 January 2025 | Withdrawal of a person with significant control statement on 2025-01-27 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with updates |
23/01/2523 January 2025 | Statement of capital following an allotment of shares on 2025-01-02 |
21/01/2521 January 2025 | Director's details changed for Mr Toby Richards on 2025-01-01 |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-01 with updates |
08/07/248 July 2024 | Termination of appointment of Ian Evans as a director on 2024-07-08 |
15/12/2315 December 2023 | Appointment of Mr David Wright as a director on 2023-12-11 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-01 with updates |
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 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-08-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-01 with no updates |
21/09/2221 September 2022 | Notification of a person with significant control statement |
21/09/2221 September 2022 | Cessation of Lance Gordon Morgan as a person with significant control on 2022-08-13 |
20/09/2220 September 2022 | Termination of appointment of Lance Gordon Morgan as a director on 2022-08-13 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/08/2012 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
24/05/1924 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
24/05/1824 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
10/11/1510 November 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
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 |
10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 6 CAVENDISH BUILDINGS HILL STREET LYDNEY GLOUCESTERSHIRE GL15 5HD UNITED KINGDOM |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
21/08/1421 August 2014 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
21/08/1421 August 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
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 |
21/08/1421 August 2014 | DIRECTOR APPOINTED MR LANCE GORDON MORGAN |
01/08/141 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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