Advanced company searchLink opens in new window

NUTMEG HEALTH STORE LIMITED

Company number NI642417

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 23 October 2024 with updates
29 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
22 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
13 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
06 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
09 Feb 2022 AP01 Appointment of Mr Darren Magill as a director on 18 January 2022
09 Feb 2022 TM01 Termination of appointment of Conor Mccullough as a director on 18 January 2022
06 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
10 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
17 Aug 2021 CH01 Director's details changed for Mr Peter Jez on 17 August 2021
17 Aug 2021 PSC04 Change of details for Mr Peter Jez as a person with significant control on 17 August 2021
16 Aug 2021 AD01 Registered office address changed from Gmcg Belfast Alfred House 19 Alfred Street Belfast BT2 8EQ Northern Ireland to 9a Lombard Street Belfast BT1 1RB on 16 August 2021
02 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
07 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
10 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
29 Oct 2019 AD01 Registered office address changed from 9a Lombard Street Belfast BT1 1RB Northern Ireland to Gmcg Belfast Alfred House 19 Alfred Street Belfast BT2 8EQ on 29 October 2019
02 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
19 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
19 Dec 2017 AD01 Registered office address changed from 61 Rugby Road Belfast BT7 1PT Northern Ireland to 9a Lombard Street Belfast BT1 1RB on 19 December 2017
19 Dec 2017 CH01 Director's details changed for Mr Conor Mccullough on 18 December 2017
18 Dec 2017 AA01 Current accounting period extended from 30 November 2017 to 31 January 2018