Advanced company searchLink opens in new window

NUCLEUS FINANCIAL PLATFORMS LIMITED

Company number 06033126

Filter by category

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)
22 Sep 2016 AP01 Appointment of Mr John Anthony Cotter as a director on 13 September 2016
25 Jul 2016 AA Full accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 67,138,078
07 Jan 2016 TM01 Termination of appointment of Conleth O'reilly as a director on 31 December 2015
01 Dec 2015 SH06 Cancellation of shares. Statement of capital on 5 August 2015
  • GBP 67,138,078
01 Dec 2015 SH03 Purchase of own shares.
11 Aug 2015 AA03 Resignation of an auditor
03 Aug 2015 SH20 Statement by Directors
03 Aug 2015 SH19 Statement of capital on 3 August 2015
  • GBP 82,138,078
03 Aug 2015 CAP-SS Solvency Statement dated 17/07/15
03 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 17/07/2015
22 Jun 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 TM01 Termination of appointment of John Anderson Scotland Watson as a director on 7 April 2015
19 Mar 2015 AP01 Appointment of Mr Paul Mcnamara as a director on 16 March 2015
06 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 82,138,078
08 Sep 2014 TM01 Termination of appointment of Timothy Charles Sargisson as a director on 5 September 2014
04 Aug 2014 AA Full accounts made up to 31 December 2013
25 Apr 2014 TM01 Termination of appointment of Mark Bourke as a director
26 Mar 2014 AP01 Appointment of Conleth O'reilly as a director
15 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 82,138,078
11 Sep 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 MR04 Satisfaction of charge 2 in full
26 Jun 2013 MR04 Satisfaction of charge 1 in full
08 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3