- Company Overview for NUUCO MEDIA LIMITED (11685755)
- Filing history for NUUCO MEDIA LIMITED (11685755)
- People for NUUCO MEDIA LIMITED (11685755)
- More for NUUCO MEDIA LIMITED (11685755)
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) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
14 Nov 2023 | PSC02 | Notification of Iconic Labs Plc as a person with significant control on 21 June 2022 | |
14 Nov 2023 | PSC07 | Cessation of Iconic Labs Uk Limited as a person with significant control on 21 June 2022 | |
13 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
12 May 2023 | AA | Accounts for a dormant company made up to 30 June 2021 | |
12 May 2023 | AA | Accounts for a dormant company made up to 30 June 2020 | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
13 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2022 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | RP05 | Registered office address changed to PO Box 4385, 11685755: Companies House Default Address, Cardiff, CF14 8LH on 30 September 2021 | |
04 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2019 | |
20 May 2021 | AD01 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH England to 7 Bell Yard London WC2A 2JR on 20 May 2021 | |
15 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2021 | TM01 | Termination of appointment of Sarah Bridget Dees as a director on 6 May 2021 | |
12 May 2021 | AP01 | Appointment of Mr Bradley Tyler Taylor as a director on 6 May 2021 | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2021 | AP01 | Appointment of Ms Sarah Bridget Dees as a director on 4 February 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of John Quinlan as a director on 1 February 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Liam Harrington as a director on 1 February 2021 | |
29 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
27 Nov 2020 | AA01 | Current accounting period shortened from 30 November 2019 to 30 June 2019 |