- Company Overview for NUCREST LIMITED (01749366)
- Filing history for NUCREST LIMITED (01749366)
- People for NUCREST LIMITED (01749366)
- Charges for NUCREST LIMITED (01749366)
- More for NUCREST LIMITED (01749366)
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
|
|
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
|