Advanced company searchLink opens in new window

NECTAR SOFTWARE LTD

Company number 08663635

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)
05 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with updates
16 Feb 2024 AA Accounts for a dormant company made up to 31 August 2023
30 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with updates
24 May 2023 AA Accounts for a dormant company made up to 31 August 2022
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
26 May 2022 AA Accounts for a dormant company made up to 31 August 2021
27 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
20 May 2021 AA Accounts for a dormant company made up to 31 August 2020
11 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with updates
10 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with updates
10 May 2019 AA Accounts for a dormant company made up to 31 August 2018
01 Oct 2018 CS01 Confirmation statement made on 27 August 2018 with updates
22 May 2018 AA Accounts for a dormant company made up to 31 August 2017
14 Feb 2018 PSC04 Change of details for Mr Thomas William Ormes as a person with significant control on 14 February 2018
14 Feb 2018 AD01 Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 14 February 2018
02 Oct 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
16 May 2017 AA Accounts for a dormant company made up to 31 August 2016
04 Oct 2016 CS01 Confirmation statement made on 27 August 2016 with updates
17 May 2016 AA Accounts for a dormant company made up to 31 August 2015
19 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
14 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
15 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
07 Mar 2014 AP01 Appointment of Mr John Victor Sidney Day as a director
27 Aug 2013 TM01 Termination of appointment of Laurence Adams as a director