THE NUTSHELL MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

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

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/03/196 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

01/03/181 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/06/1618 June 2016 29/05/16 NO MEMBER LIST

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/06/1514 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / INDERJYT TAKHER / 12/09/2014

View Document

14/06/1514 June 2015 29/05/15 NO MEMBER LIST

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/06/1415 June 2014 29/05/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 29/05/13 NO MEMBER LIST

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANGTON

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL STASIUK

View Document

18/12/1218 December 2012 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL STASIUK

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM APARTMENT 3 THE NUTSHELL RIVER ROAD MAIDENHEAD BERKSHIRE SL6 0BB

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL LANGTON

View Document

31/05/1231 May 2012 29/05/12 NO MEMBER LIST

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 29/05/11 NO MEMBER LIST

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/07/1028 July 2010 29/05/10 NO MEMBER LIST

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / INDERJYT TAKHER / 01/11/2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN LANGTON / 01/11/2009

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 ANNUAL RETURN MADE UP TO 29/05/09

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 29/05/08

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: SECOND FLOOR CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information