- Company Overview for NEW NUCLETRON UK LIMITED (06319468)
- Filing history for NEW NUCLETRON UK LIMITED (06319468)
- People for NEW NUCLETRON UK LIMITED (06319468)
- Charges for NEW NUCLETRON UK LIMITED (06319468)
- Registers for NEW NUCLETRON UK LIMITED (06319468)
- More for NEW NUCLETRON UK LIMITED (06319468)
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) |
---|---|---|---|
28 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
11 Sep 2017 | AD03 | Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR | |
11 Sep 2017 | AD02 | Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR | |
31 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
03 Jan 2017 | AP03 | Appointment of Mr Graham Peter Wood as a secretary on 3 January 2017 | |
03 Jan 2017 | TM02 | Termination of appointment of Samantha Jane Cookman as a secretary on 3 January 2017 | |
14 Nov 2016 | AP01 | Appointment of Mr Andrew Stuart Ainsworth as a director on 11 November 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
01 Apr 2016 | AP01 | Appointment of Johan Axel Edvin Alfred Sedihn as a director on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Lutz Hagen Schafer as a director on 31 March 2016 | |
05 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of William Dean Yaeger as a director on 19 October 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Steven Mark Wort as a director on 19 October 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
06 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
12 May 2014 | SH01 |
Statement of capital following an allotment of shares on 24 April 2014
|
|
12 May 2014 | RESOLUTIONS |
Resolutions
|
|
12 May 2014 | CC04 | Statement of company's objects | |
10 Oct 2013 | AA | Full accounts made up to 30 April 2013 | |
01 Oct 2013 | AR01 | Annual return made up to 26 September 2013 with full list of shareholders | |
09 Sep 2013 | AP03 | Appointment of Mrs Samantha Jane Cookman as a secretary | |
09 Sep 2013 | TM02 | Termination of appointment of Catherine Regan as a secretary | |
16 Apr 2013 | AA | Full accounts made up to 30 April 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders |