NUTS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Director's details changed for Mrs Catherine Sarah Mallord on 2025-04-13

View Document

17/04/2517 April 2025 Change of details for Mr Simon John Mallord as a person with significant control on 2025-04-13

View Document

17/04/2517 April 2025 Change of details for Mrs Catherine Sarah Mallord as a person with significant control on 2025-04-13

View Document

17/04/2517 April 2025 Director's details changed for Mr Simon John Mallord on 2025-04-13

View Document

04/03/254 March 2025 Change of details for Mr Simon John Mallord as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Mrs Catherine Sarah Mallord as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Mrs Louise Margaret Tyrie as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Mr Christopher Tyrie as a person with significant control on 2025-03-04

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/11/2314 November 2023 Registered office address changed from M&M Building Duckworth Street Darwen Lancashire BB3 1AT England to Controlla House Chaples Park Goose House Lane Darwen Lancashire BB3 0EH on 2023-11-14

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/06/2328 June 2023 Registration of charge 120614540001, created on 2023-06-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

07/10/217 October 2021 Cessation of Louise Margaret Tyrie as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Notification of Louise Margaret Tyrie as a person with significant control on 2021-10-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN MALLORD / 01/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARGARET TYRIE / 01/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TYRIE / 01/07/2020

View Document

08/07/208 July 2020 PREVSHO FROM 30/06/2020 TO 30/04/2020

View Document

08/07/208 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE SARAH MALLORD / 01/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SARAH MALLORD / 01/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALLORD / 01/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARIA MALLORD / 01/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MALLORD / 01/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

20/06/1920 June 2019 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