NUTSHELL TECHNOLOGY LTD

1-7 Park Road, Caterham, CR3 5TB, England
StatusACTIVE
Company No.09956248
CategoryPrivate Limited Company
Incorporated18 Jan 2016
Age8 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

NUTSHELL TECHNOLOGY LTD is an active private limited company with number 09956248. It was incorporated 8 years, 6 months, 1 day ago, on 18 January 2016. The company address is 1-7 Park Road, Caterham, CR3 5TB, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Resolution

Date: 17 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-08

Old address: Unit 7 Canada Road Byfleet Surrey KT14 7JL United Kingdom

New address: 1-7 Park Road Caterham CR3 5TB

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oscar Hibbert

Termination date: 2020-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oscar Hibbert

Cessation date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

Old address: Unit 7 Canada Road Byfleet West Byfleet Surrey KT14 7JL United Kingdom

New address: Unit 7 Canada Road Byfleet Surrey KT14 7JL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-16

Old address: Unit 7 Canada Road Byfleet West Byfleet United Kingdom KT14 7JL England

New address: Unit 7 Canada Road Byfleet West Byfleet Surrey KT14 7JL

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-02

Old address: Units a/B Rear of Duplo Building Hamm Moor Lane Addlestone KT15 2SD

New address: Unit 7 Canada Road Byfleet West Byfleet United Kingdom KT14 7JL

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-10

Officer name: Mr Michael James Munro

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-10

Officer name: Mr Oscar Hibbert

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-10

Old address: 19 Fairmile Avenue Cobham Surrey KT11 2JA United Kingdom

New address: Units a/B Rear of Duplo Building Hamm Moor Lane Addlestone KT15 2SD

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Munro

Appointment date: 2016-06-22

Documents

View document PDF

Incorporation company

Date: 18 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFYA AND BORA LTD

43 MEDINA ROAD,LONDON,N7 7LA

Number:10924855
Status:ACTIVE
Category:Private Limited Company

CLEVELAND HOMES (NO.1) LIMITED

80 HARTINGTON ROAD,CLEVELAND,TS18 1HE

Number:02330635
Status:ACTIVE
Category:Private Limited Company

HOME SERVICES A&A LTD

14 BRADMORE GREEN,HATFIELD,AL9 7QW

Number:11170029
Status:ACTIVE
Category:Private Limited Company

KFR INVESTMENTS LIMITED

55 BAKER STREET,LONDON,W1U 8AN

Number:04358088
Status:ACTIVE
Category:Private Limited Company

NICKEL SOLUTIONS LTD

67 HIGH ROAD,EPPING,CM16 6HW

Number:10064568
Status:ACTIVE
Category:Private Limited Company

S B AYYAPPA SOLICITORS LIMITED

2A ORIEL COURT,SALE,M33 7DF

Number:11931586
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source