Advanced company searchLink opens in new window

NEW NUCLETRON UK LIMITED

Company number 06319468

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)
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
  • GBP 5,000,002
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
  • GBP 5,000,002
12 May 2014 SH01 Statement of capital following an allotment of shares on 24 April 2014
  • GBP 5,000,002.00
12 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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