THE NUTSHELL MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with no updates |
10/07/2410 July 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-29 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/11/2330 November 2023 | Registered office address changed from 8 Tower Park Tower Park Fowey Cornwall PL23 1JB England to 8 Tower Park Fowey PL23 1JB on 2023-11-30 |
27/07/2327 July 2023 | Micro company accounts made up to 2023-05-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/01/2323 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/07/2127 July 2021 | Micro company accounts made up to 2021-05-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/03/196 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
01/03/181 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/06/1710 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/06/1618 June 2016 | 29/05/16 NO MEMBER LIST |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/06/1514 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / INDERJYT TAKHER / 12/09/2014 |
14/06/1514 June 2015 | 29/05/15 NO MEMBER LIST |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/06/1415 June 2014 | 29/05/14 NO MEMBER LIST |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | 29/05/13 NO MEMBER LIST |
24/06/1324 June 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANGTON |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/12/1218 December 2012 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL STASIUK |
18/12/1218 December 2012 | SECRETARY APPOINTED MR CHRISTOPHER MICHAEL STASIUK |
18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM APARTMENT 3 THE NUTSHELL RIVER ROAD MAIDENHEAD BERKSHIRE SL6 0BB |
18/12/1218 December 2012 | APPOINTMENT TERMINATED, SECRETARY MICHAEL LANGTON |
31/05/1231 May 2012 | 29/05/12 NO MEMBER LIST |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/06/1117 June 2011 | 29/05/11 NO MEMBER LIST |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/07/1028 July 2010 | 29/05/10 NO MEMBER LIST |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / INDERJYT TAKHER / 01/11/2009 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN LANGTON / 01/11/2009 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/06/0925 June 2009 | ANNUAL RETURN MADE UP TO 29/05/09 |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/08/0813 August 2008 | ANNUAL RETURN MADE UP TO 29/05/08 |
24/10/0724 October 2007 | DIRECTOR RESIGNED |
24/10/0724 October 2007 | DIRECTOR RESIGNED |
24/10/0724 October 2007 | SECRETARY RESIGNED |
24/10/0724 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/10/0724 October 2007 | NEW DIRECTOR APPOINTED |
24/10/0724 October 2007 | REGISTERED OFFICE CHANGED ON 24/10/07 FROM: SECOND FLOOR CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA |
12/06/0712 June 2007 | SECRETARY RESIGNED |
29/05/0729 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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