Advanced company searchLink opens in new window

NECTAR NOMINEES LIMITED

Company number 04652351

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
22 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 30 January 2020 with updates
08 May 2020 PSC07 Cessation of Nectar Capital Llp as a person with significant control on 28 February 2019
08 May 2020 PSC01 Notification of Scott William Rudmann as a person with significant control on 1 March 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Apr 2019 AD01 Registered office address changed from Brikett House 27 Albemarle Street Third Floor London W1S 4HZ England to Birkett House, 27 Albemarle Street, Third Floor, London W1S 4HZ on 2 April 2019
05 Mar 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
30 Oct 2018 AD01 Registered office address changed from 10 Brick Street, London Brick Street London W1J 7DF England to Brikett House 27 Albemarle Street Third Floor London W1S 4HZ on 30 October 2018
25 May 2018 AA Total exemption full accounts made up to 31 December 2017
25 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
16 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
08 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
11 Oct 2016 AD01 Registered office address changed from 14 Basil Street Basil Street London SW3 1AJ England to 10 Brick Street, London Brick Street London W1J 7DF on 11 October 2016
05 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
04 Oct 2016 TM01 Termination of appointment of William Rupert Paul Cash as a director on 3 October 2016
27 Apr 2016 AP01 Appointment of Mr William Rupert Paul Cash as a director on 25 April 2016