Nutscene (1922) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-03-31 Employees £4 0% Total assets £69,092 -37.71%
GLOBALTASK LIMITED
THE DOMESTIC PARAPHERNALIA COMPANY LIMITED
THE DOMESTIC PARAPHERNALIA COMPANY LTD
Company type Private Limited Company , Active Company Number 06074983 Record last updated Saturday, April 28, 2018 4:09:32 PM UTC Official Address Orient Works 26 Unit Morris Green Businessrk Bolton Rumworth There are 2 companies registered at this street
Locality Rumworth Region England Postal Code BL33PE Sector Retail sale via mail order houses or via Internet
Visits Document Type Publication date Download link Registry Nov 9, 2016 Appointment of a man as Director and Chief Executive Officer Registry Apr 6, 2016 Appointment of a woman Registry Apr 6, 2016 Two appointments: 2 men Registry Oct 1, 2015 Appointment of a woman Registry Nov 13, 2013 Return of allotment of shares Financials Nov 9, 2013 Annual accounts Registry Oct 15, 2013 Appointment of a man as Director Registry Aug 6, 2013 Resignation of one Director Registry Jun 7, 2013 Resignation of one Company Director and one Director (a man) Registry Feb 19, 2013 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Feb 4, 2013 Annual return Registry Feb 4, 2013 Change of particulars for secretary Registry Jan 23, 2013 Change of particulars for director Registry Jan 21, 2013 Appointment of a man as Director Registry Jan 21, 2013 Appointment of a man as Director 6074... Registry Jan 14, 2013 Two appointments: 2 men Financials Dec 14, 2012 Annual accounts Registry Apr 11, 2012 Resignation of one Director Registry Mar 16, 2012 Resignation of a woman Registry Feb 6, 2012 Annual return Financials Jan 3, 2012 Annual accounts Registry Oct 13, 2011 Change of name certificate Registry Oct 13, 2011 Company name change Registry Sep 28, 2011 Notice of change of name nm01 - resolution Registry Sep 21, 2011 Change of name 10 Registry Apr 18, 2011 Annual return Registry Apr 15, 2011 Change of particulars for corporate secretary Registry Apr 15, 2011 Appointment of a woman as Secretary Registry Apr 15, 2011 Change of particulars for director Registry Feb 22, 2011 Resignation of one Secretary Registry Feb 21, 2011 Appointment of a woman as Secretary Financials Feb 18, 2011 Annual accounts Registry Feb 9, 2010 Annual return Financials Jan 25, 2010 Annual accounts Registry Aug 6, 2009 Annual return Registry May 7, 2009 Appointment of a secretary Registry Apr 27, 2009 Appointment of a person as Secretary Financials Feb 3, 2009 Annual accounts Registry Jan 14, 2009 Resignation of a secretary Registry Jan 13, 2009 Resignation of one Secretary (a man) Registry Nov 26, 2008 Change of accounting reference date Registry Oct 21, 2008 Second notification of strike-off action in london gazette Registry Jun 6, 2008 Annual return Registry May 7, 2008 First notification of strike - off in london gazette Registry Sep 18, 2007 First notification of strike - off in london gazette 2377... Registry Aug 8, 2007 Application for striking off Registry Jun 11, 2007 Annual return Registry May 21, 2007 Change of name certificate Registry May 21, 2007 Company name change Registry May 3, 2007 Change in situation or address of registered office Registry May 2, 2007 Memorandum of association Registry Apr 25, 2007 Company name change Registry Apr 25, 2007 Change of name certificate Registry Apr 24, 2007 Particulars of a mortgage or charge Registry Apr 14, 2007 Appointment of a director Registry Apr 14, 2007 Appointment of a secretary Registry Apr 14, 2007 Resignation of a director Registry Apr 14, 2007 Appointment of a director Registry Apr 14, 2007 Resignation of a secretary Registry Apr 14, 2007 Change in situation or address of registered office Registry Mar 28, 2007 Resignation of a secretary Registry Mar 12, 2007 Appointment of a secretary Registry Feb 27, 2007 Three appointments: 2 men and a woman Registry Feb 20, 2007 Alteration to memorandum and articles Registry Feb 6, 2007 Resignation of 2 people: one Nominee Secretary and one Nominee Director Registry Jan 30, 2007 Two appointments: 2 companies Financials Jan 11, 2007 Annual accounts Registry Jun 12, 2006 Annual return Financials Jan 11, 2006 Annual accounts Registry Mar 18, 2005 Annual return Financials Oct 21, 2004 Annual accounts Registry Jun 18, 2004 Annual return Financials Feb 10, 2004 Annual accounts Registry Apr 22, 2003 Annual return Financials Feb 6, 2003 Annual accounts Registry Jan 7, 2003 Change in situation or address of registered office Registry Jul 5, 2002 Annual return Registry Feb 12, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Feb 12, 2002 Annual accounts Registry May 3, 2001 Annual return Registry Sep 5, 2000 Change of accounting reference date Financials Aug 30, 2000 Annual accounts Registry Apr 25, 2000 Annual return Financials Dec 7, 1999 Annual accounts Registry Jun 1, 1999 Annual return Financials Apr 20, 1998 Annual accounts Registry Mar 23, 1998 Annual return Financials Jan 12, 1998 Annual accounts Registry Mar 24, 1997 Annual return Financials Nov 18, 1996 Annual accounts Registry Mar 31, 1996 Annual return Financials Aug 25, 1995 Annual accounts Registry Apr 13, 1995 Director resigned, new director appointed Registry Mar 22, 1995 Annual return Registry Nov 23, 1994 Director resigned, new director appointed Registry Nov 21, 1994 Annual return Financials Nov 21, 1994 Annual accounts Financials Aug 4, 1993 Annual accounts 2377... Registry Apr 1, 1993 Annual return