NUTSHELL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM
1 BELL STREET
MAIDENHEAD
BERKSHIRE
SL6 1BU

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MRS HELEN LOUISE HOYLE

View Document

26/09/1426 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM
BLUEYS FARM BARN
FRIETH ROAD
MARLOW
SL7 2HT

View Document

10/02/1410 February 2014 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

10/02/1410 February 2014 01/02/14 STATEMENT OF CAPITAL GBP 200

View Document

10/02/1410 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 200

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR ROBERT MURRAY

View Document

11/11/1311 November 2013 COMPANY NAME CHANGED EIGHT RECRUITMENT LTD
CERTIFICATE ISSUED ON 11/11/13

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH MOORE

View Document

11/11/1311 November 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/01/1325 January 2013 DIRECTOR APPOINTED MRS SARAH JANE MOORE

View Document

25/01/1325 January 2013 04/01/13 STATEMENT OF CAPITAL GBP 2

View Document

16/01/1316 January 2013 COMPANY NAME CHANGED THE SICILIAN COMPANY LIMITED
CERTIFICATE ISSUED ON 16/01/13

View Document

16/01/1316 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1310 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1310 January 2013 CHANGE OF NAME 03/01/2013

View Document

04/09/124 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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