Advanced company searchLink opens in new window

NUKULA LIMITED

Company number 07646376

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)
14 Feb 2025 AM10 Administrator's progress report
23 Sep 2024 AM07 Result of meeting of creditors
30 Aug 2024 AM02 Statement of affairs with form AM02SOA
30 Aug 2024 AM03 Statement of administrator's proposal
18 Jul 2024 AD01 Registered office address changed from Sterling House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to 79 Caroline Street Birmingham B3 1UP on 18 July 2024
18 Jul 2024 AM01 Appointment of an administrator
12 Jul 2024 TM01 Termination of appointment of Nicholas John Blackbourn as a director on 9 July 2024
05 Jul 2024 TM01 Termination of appointment of Richard Steven Lee as a director on 23 June 2024
12 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
22 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
04 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
09 Dec 2022 MR04 Satisfaction of charge 076463760001 in full
18 Nov 2022 MR01 Registration of charge 076463760002, created on 16 November 2022
14 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
10 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
25 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
24 Sep 2020 MR01 Registration of charge 076463760001, created on 10 September 2020
30 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
14 Jun 2019 AP01 Appointment of Mr Nicholas John Blackbourn as a director on 14 June 2019
06 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
15 Feb 2019 AD01 Registered office address changed from Suite F Stirling House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Sterling House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 15 February 2019
29 Nov 2018 AP01 Appointment of Mr Benjamin Douglas Frederick Lillywhite as a director on 29 November 2018