NUTMEG SYSTEMS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

08/02/248 February 2024 Previous accounting period extended from 2023-05-31 to 2023-10-16

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-10-16

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

16/10/2316 October 2023 Annual accounts for year ending 16 Oct 2023

View Accounts

10/02/2310 February 2023 Micro company accounts made up to 2022-05-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR STUART DAVID HIGHLEY / 24/02/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID HIGHLEY / 24/02/2018

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR STUART DAVID HIGHLEY / 03/01/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

05/01/185 January 2018 CESSATION OF MARK ANTHONY GOODE AS A PSC

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GOODE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GOODE / 13/05/2013

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID HIGHLEY / 01/01/2011

View Document

21/07/1121 July 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GOODE / 05/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID HIGHLEY / 05/05/2010

View Document

05/02/105 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/096 May 2009 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