- Company Overview for NUCLEUS HOLDINGS LIMITED (05771207)
- Filing history for NUCLEUS HOLDINGS LIMITED (05771207)
- People for NUCLEUS HOLDINGS LIMITED (05771207)
- Charges for NUCLEUS HOLDINGS LIMITED (05771207)
- More for NUCLEUS HOLDINGS LIMITED (05771207)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
24 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
24 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
24 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
24 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
10 Oct 2023 | TM01 | Termination of appointment of Stephen Cameron as a director on 27 September 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
10 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
10 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
10 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
10 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
14 Apr 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
14 Jan 2022 | AP03 | Appointment of Mr Andrew Martin Morrow as a secretary on 13 January 2022 | |
14 Jan 2022 | TM02 | Termination of appointment of Stephen Cameron as a secretary on 13 January 2022 | |
03 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
11 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
11 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
11 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
31 Aug 2021 | MR01 | Registration of charge 057712070002, created on 19 August 2021 | |
27 Aug 2021 | MR01 | Registration of charge 057712070003, created on 19 August 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
05 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 10 December 2020
|
|
05 Mar 2021 | MA | Memorandum and Articles of Association | |
05 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2021 | AD01 | Registered office address changed from 76-78 Old Street London EC1V 9AZ to 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN on 2 March 2021 |