- Company Overview for NUTCOMBE CAMBRIDGE LIMITED (07095242)
- Filing history for NUTCOMBE CAMBRIDGE LIMITED (07095242)
- People for NUTCOMBE CAMBRIDGE LIMITED (07095242)
- Charges for NUTCOMBE CAMBRIDGE LIMITED (07095242)
- More for NUTCOMBE CAMBRIDGE LIMITED (07095242)
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) |
---|---|---|---|
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
20 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 1 July 2023
|
|
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
26 Jul 2022 | MR04 | Satisfaction of charge 2 in full | |
22 Jul 2022 | MR04 | Satisfaction of charge 1 in full | |
01 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
01 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
07 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 May 2021
|
|
07 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 May 2021
|
|
18 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
08 Jul 2020 | PSC04 | Change of details for Mr Andrew Steven Day as a person with significant control on 1 July 2020 | |
08 Jul 2020 | PSC04 | Change of details for Mr Shaun Andrew Rivers as a person with significant control on 1 July 2020 | |
08 Jul 2020 | CH01 | Director's details changed for Mr Andrew Steven Day on 1 July 2020 | |
08 Jul 2020 | CH01 | Director's details changed for Mr Shaun Andrew Rivers on 1 July 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England to 4a Church Street Market Harborough Leicestershire LE16 7AA on 8 July 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |