NUTCRACKER DESIGN & MARKETING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
01/07/231 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/10/2220 October 2022 | Director's details changed for Mrs Gillian Belinda Hupperdine on 2022-10-20 |
20/10/2220 October 2022 | Director's details changed for Mr Stewart Flavell on 2022-10-20 |
20/10/2220 October 2022 | Director's details changed for Mr Robert Gordon Hupperdine on 2022-10-20 |
20/10/2220 October 2022 | Secretary's details changed for Mr Robert Gordon Hupperdine on 2022-10-20 |
20/10/2220 October 2022 | Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS to Holloway House Martin Hill Street Dudley DY2 8RT on 2022-10-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-17 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/10/1924 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS DY3 1TH |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM COPPICE HOUSE HALESFIELD 7 TELFORD SHROPSHIRE TF7 4NA |
28/01/1928 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
08/12/178 December 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
24/10/1724 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
06/07/176 July 2017 | DIRECTOR APPOINTED MRS GILLIAN BELINDA HUPPERDINE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | DIRECTOR APPOINTED MR STEWART FLAVELL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
12/04/1712 April 2017 | RETURN OF PURCHASE OF OWN SHARES |
23/03/1723 March 2017 | 02/03/17 STATEMENT OF CAPITAL GBP 50 |
08/12/168 December 2016 | 10/10/16 STATEMENT OF CAPITAL GBP 101.00 |
30/09/1630 September 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CARVEY |
05/09/165 September 2016 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/138 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
01/03/131 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/02/127 February 2012 | ALTER ARTICLES 17/01/2012 |
15/07/1115 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/07/107 July 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 100 |
07/07/107 July 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
18/09/0918 September 2009 | PURCHASE ASSETS 14/09/2009 |
16/09/0916 September 2009 | DIRECTOR AND SECRETARY APPOINTED ROBERT GORDON HUPPERDINE |
16/09/0916 September 2009 | DIRECTOR APPOINTED GRAHAM CARVEY |
15/09/0915 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/06/0917 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/06/0917 June 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NUTCRACKER DESIGN & MARKETING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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