Advanced company searchLink opens in new window

NUTMEG SAVING AND INVESTMENT LIMITED

Company number 07503666

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)
02 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
03 Dec 2023 AP01 Appointment of Mr Sanoke Viswanathan as a director on 17 November 2023
31 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2022
  • GBP 19,671.397
31 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2021
  • GBP 19,670.397
31 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 September 2021
  • GBP 18,731.723
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 2 October 2023
  • GBP 19,672.397
09 Aug 2023 TM01 Termination of appointment of Sanjiv Dwarka Somani as a director on 6 August 2023
04 Aug 2023 AUD Auditor's resignation
11 Jul 2023 AA Full accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
24 Jan 2023 CH03 Secretary's details changed for Ms Hina Patel on 24 January 2023
17 Jan 2023 CH01 Director's details changed for Mr Clive Peter Adamson on 8 January 2023
01 Dec 2022 AP01 Appointment of Mr Sanjiv Dwarka Somani as a director on 17 November 2022
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 19,668.355
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2023
30 Jun 2022 TM01 Termination of appointment of Neil Ross Alexander as a director on 30 April 2022
10 Jun 2022 AA Full accounts made up to 31 December 2021
28 Mar 2022 AP01 Appointment of Mr Matthew Paul Melling as a director on 15 March 2022
07 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with updates
20 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
01 Dec 2021 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 25 Bank Street London E14 5JP on 1 December 2021
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 19,670.397
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2023.
07 Oct 2021 CH01 Director's details changed for Neil Ross Alexander on 24 September 2021
05 Oct 2021 MA Memorandum and Articles of Association
05 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Oct 2021 AA Full accounts made up to 31 December 2020