Advanced company searchLink opens in new window

THE NUTS CHALLENGE LTD

Company number 07190462

Filter by category

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 Jun 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
20 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
14 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
07 Jan 2022 PSC01 Notification of Wayne Stephen Paul Monkman as a person with significant control on 6 April 2016
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 29 September 2021
19 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
12 Mar 2020 AD01 Registered office address changed from 12a Marlborough Place Brighton BN1 1WN England to 15 Chandler Way Dorking RH5 4GA on 12 March 2020
30 Jan 2020 AD01 Registered office address changed from C/O Ghiaci Goodhand Smith Ltd 12a Marlborough Place Brighton BN1 1WN England to 12a Marlborough Place Brighton BN1 1WN on 30 January 2020
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jul 2017 TM01 Termination of appointment of Sonia Ann Hawkes as a director on 27 July 2017
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
22 Mar 2016 AD01 Registered office address changed from C/O Ghaici Goodhand Smith Ltd 12a Marlborough Place Brighton BN1 1WN England to C/O Ghiaci Goodhand Smith Ltd 12a Marlborough Place Brighton BN1 1WN on 22 March 2016