- Company Overview for NUTMEG HEALTH STORE LIMITED (NI642417)
- Filing history for NUTMEG HEALTH STORE LIMITED (NI642417)
- People for NUTMEG HEALTH STORE LIMITED (NI642417)
- Charges for NUTMEG HEALTH STORE LIMITED (NI642417)
- Registers for NUTMEG HEALTH STORE LIMITED (NI642417)
- More for NUTMEG HEALTH STORE LIMITED (NI642417)
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 |