MM NUTFIELD CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/01/215 January 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

11/03/2011 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/07/195 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 SOLVENCY STATEMENT DATED 10/05/19

View Document

22/05/1922 May 2019 STATEMENT BY DIRECTORS

View Document

22/05/1922 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 1000.00

View Document

22/05/1922 May 2019 REDUCE ISSUED CAPITAL 10/05/2019

View Document

20/05/1920 May 2019 31/12/10 STATEMENT OF CAPITAL GBP 125000

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/06/181 June 2018 COMPANY NAME CHANGED MOTIVE MEDIA LIMITED CERTIFICATE ISSUED ON 01/06/18

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL RH1 6RW ENGLAND

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM THE OLD MILL, KINGS MILL KINGS MILL LANE SOUTH NUTFIELD REDHILL RH1 5NB ENGLAND

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA SARAH BAILEY

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN BAILEY

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER

View Document

08/05/188 May 2018 CESSATION OF COLIN FREDERICK BAILEY AS A PSC

View Document

08/05/188 May 2018 CESSATION OF ANTHONY WILLIAM KELLY AS A PSC

View Document

08/05/188 May 2018 CESSATION OF ROBERT IAN WALKER AS A PSC

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MRS TERESA SARAH BAILEY

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

06/02/176 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/01/151 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

31/03/1131 March 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY COLIN BAILEY

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 COMPANY NAME CHANGED TOPAWARD LIMITED CERTIFICATE ISSUED ON 23/11/04

View Document

22/09/0422 September 2004 NC INC ALREADY ADJUSTED 05/07/04

View Document

22/09/0422 September 2004 £ NC 1000/100000 05/07

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

15/01/0415 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

26/11/0226 November 2002 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