Advanced company searchLink opens in new window

THE NUTTY COOKIE COMPANY LTD

Company number 07289297

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)
19 Dec 2024 CS01 Confirmation statement made on 13 November 2024 with no updates
30 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Dec 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
04 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
01 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
15 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
19 Dec 2017 PSC01 Notification of Robert Stanley Markland as a person with significant control on 6 April 2016
18 Dec 2017 PSC07 Cessation of Central Restaurant & Catering Company Limited as a person with significant control on 6 April 2016
18 Dec 2017 AD01 Registered office address changed from 20 Springfield Road Crawley West Sussex RH10 3QT to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 18 December 2017
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Oct 2017 CH04 Secretary's details changed for Empyraen Secretaries Limited on 3 October 2017
03 Oct 2017 CH01 Director's details changed for Mr Frederick Antony Markland on 3 October 2017
03 Jan 2017 TM01 Termination of appointment of Peter Ronald Millen as a director on 1 January 2017
13 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100