THE NUTS CHALLENGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Amended total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-16 with updates |
07/01/227 January 2022 | Notification of Wayne Stephen Paul Monkman as a person with significant control on 2016-04-06 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/09/2129 September 2021 | Withdrawal of a person with significant control statement on 2021-09-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 12A MARLBOROUGH PLACE BRIGHTON BN1 1WN ENGLAND |
30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM C/O GHIACI GOODHAND SMITH LTD 12A MARLBOROUGH PLACE BRIGHTON BN1 1WN ENGLAND |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | APPOINTMENT TERMINATED, DIRECTOR SONIA HAWKES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM C/O GHAICI GOODHAND SMITH LTD 12A MARLBOROUGH PLACE BRIGHTON BN1 1WN ENGLAND |
22/03/1622 March 2016 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 31 ST GEORGES TERRACE KEMPTOWN BRIGHTON EAST SUSSEX BN2 1JJ |
22/03/1622 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE STEPHEN PAUL MONKMAN / 13/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SONIA ANN HAWKES / 23/02/2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/03/1319 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SONIA ANN HAWKES / 01/03/2012 |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/07/113 July 2011 | DIRECTOR APPOINTED MISS SONIA ANN HAWKES |
03/07/113 July 2011 | APPOINTMENT TERMINATED, SECRETARY SONIA HAWKES |
16/03/1116 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
16/03/1016 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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