NUTSHELL CREATIVE MARKETING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

08/05/248 May 2024 Change of share class name or designation

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

21/03/2321 March 2023 Satisfaction of charge 055336940001 in full

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/01/214 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055336940001

View Document

14/04/2014 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

10/04/1910 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY SWANSTON / 11/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SWANSTON / 11/10/2018

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM MERCERS MANOR BARNS SHERINGTON BUCKINGHAMSHIRE MK16 9PU UNITED KINGDOM

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR IAN SWANSTON / 12/08/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MRS LUCY SWANSTON / 11/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

13/03/1813 March 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY LUCY SWANSTON

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM THISTLE DOWN BARN HOLCOT LANE SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BG

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY SWANSTON / 12/08/2015

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SWANSTON / 12/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1421 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED SECRETARY CHEYNE WALK REGISTRARS LTD

View Document

19/06/0919 June 2009 SECRETARY APPOINTED MRS LUCY SWANSTON

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MR IAN SWANSTON

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM THE GRANARY BLISWORTH HILL FARM STOKE ROAD BLISWORTH NORTHAMPTONSHIRE NN7 3DB

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN BISHOP

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM THE COURTYARD BARN BLISWORTH HILL FARM STOKE ROAD BLISWORTH NORTHAMPTONSHIRE NN7 3DB

View Document

20/10/0820 October 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM THE GRANARY BLISWORTH HILL FARM STOKE ROAD BLISWORTH NORTHAMPTON NN7 3DB UNITED KINGDOM

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 33 BUSH HILL NORTHAMPTON NN3 2PD

View Document

01/09/061 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 COMPANY NAME CHANGED DEFINITELY CREATIVE MARKETING LI MITED CERTIFICATE ISSUED ON 01/09/05

View Document

11/08/0511 August 2005 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