- Company Overview for NUCLEUS FINANCIAL LIMITED (05522098)
- Filing history for NUCLEUS FINANCIAL LIMITED (05522098)
- People for NUCLEUS FINANCIAL LIMITED (05522098)
- Charges for NUCLEUS FINANCIAL LIMITED (05522098)
- Registers for NUCLEUS FINANCIAL LIMITED (05522098)
- More for NUCLEUS FINANCIAL LIMITED (05522098)
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) |
---|---|---|---|
10 Feb 2025 | CH01 | Director's details changed for Mr Richard Alexander Rowney on 23 January 2025 | |
06 Feb 2025 | AP03 | Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 1 February 2025 | |
03 Feb 2025 | TM02 | Termination of appointment of Michelle Bruce as a secretary on 1 February 2025 | |
31 Jan 2025 | AD01 | Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 31 January 2025 | |
23 Jan 2025 | AD01 | Registered office address changed from Dunn's House St. Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 23 January 2025 | |
08 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
04 Jul 2024 | CH01 | Director's details changed for Mr Michael Robert Regan on 12 September 2022 | |
04 Jul 2024 | CH01 | Director's details changed for Mr Michael Robert Regan on 3 July 2024 | |
02 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
22 Jun 2023 | TM01 | Termination of appointment of Kathryn Elizabeth Purves as a director on 19 April 2023 | |
06 Feb 2023 | TM01 | Termination of appointment of Arthur Mark Dearsley as a director on 11 November 2022 | |
18 Jan 2023 | TM01 | Termination of appointment of David Victor Paige as a director on 2 December 2022 | |
26 Sep 2022 | TM01 | Termination of appointment of Owen Henry Wilson as a director on 21 September 2022 | |
26 Sep 2022 | TM01 | Termination of appointment of William De Bretton Priestley as a director on 21 September 2022 | |
15 Sep 2022 | AP01 | Appointment of Mr Michael Robert Regan as a director on 12 September 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Stuart James Geard as a director on 12 September 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
05 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Jun 2022 | AD04 | Register(s) moved to registered office address Dunn's House St. Paul's Road Salisbury Wiltshire SP2 7BF | |
04 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | MAR | Re-registration of Memorandum and Articles | |
04 Jan 2022 | CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private |