GYTHA NUTTALL DESIGNS LIMITED

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM
14 LAMBOURNE CRESCENT, CARDIFF BUSINESS PARK
LLANISHEN
CARDIFF
CF14 5GF

View Document

09/12/149 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/12/1311 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GYTHA MIRANDA NUTTALL / 20/06/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
40 QUEEN ANNE STREET
LONDON
W1G 9EL

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/12/1213 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/12/1013 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/12/098 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GYTHA NUTTALL / 06/01/2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GYTHA NUTTALL / 01/09/2008

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: C/O CHIRON CONSULTING 101BLACKBROOK LANE BICKLEY KENT BR1 2LP

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: CHIRON CONSULTING 101 BLACKBROOK LANE BICKLEY KENT BR1 2LP

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company