- Company Overview for THE NUTS CHALLENGE LTD (07190462)
- Filing history for THE NUTS CHALLENGE LTD (07190462)
- People for THE NUTS CHALLENGE LTD (07190462)
- More for THE NUTS CHALLENGE LTD (07190462)
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
|
|
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 |