Advanced company searchLink opens in new window

NUCREST LIMITED

Company number 01749366

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)
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
30 Jun 2019 PSC05 Change of details for Nucrest Holdings Limited as a person with significant control on 28 June 2019
25 Jun 2019 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Dec 2018 CH01 Director's details changed for Mrs Jane Lesley Patel on 7 December 2018
07 Dec 2018 CH01 Director's details changed for Dr Bharat Dahyabhai Patel on 7 December 2018
07 Dec 2018 CH03 Secretary's details changed for Dr Bharat Dahyabhai Patel on 7 December 2018
05 Dec 2018 CS01 Confirmation statement made on 2 November 2018 with updates
05 Dec 2018 PSC02 Notification of Nucrest Holdings Limited as a person with significant control on 25 May 2018
05 Dec 2018 PSC07 Cessation of Jane Patel as a person with significant control on 25 May 2018
05 Dec 2018 PSC07 Cessation of Bharat Patel as a person with significant control on 25 May 2018
20 Jun 2018 SH02 Sub-division of shares on 25 May 2018
18 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision, special dividend declared 25/05/2018
16 Apr 2018 MR04 Satisfaction of charge 6 in full
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
15 Nov 2017 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow HA1 2EN England to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 15 November 2017
15 Nov 2017 AD01 Registered office address changed from C/O the Old Surgery 71a Victoria Road Lowestoft Suffolk NR33 9LW to Congress House 14 Lyon Road Harrow HA1 2EN on 15 November 2017
15 Nov 2017 PSC04 Change of details for Jane Patel as a person with significant control on 1 November 2017
15 Nov 2017 PSC04 Change of details for Bharat Patel as a person with significant control on 1 November 2017
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100