Advanced company searchLink opens in new window

NUCLEUS HOLDINGS LIMITED

Company number 05771207

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 102.385
05 Mar 2021 MA Memorandum and Articles of Association
05 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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