- Company Overview for NUCLEUS SERVICES LIMITED (09914635)
- Filing history for NUCLEUS SERVICES LIMITED (09914635)
- People for NUCLEUS SERVICES LIMITED (09914635)
- More for NUCLEUS SERVICES LIMITED (09914635)
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) |
---|---|---|---|
06 Feb 2025 | CH03 | Secretary's details changed for Graham Philip May on 6 February 2025 | |
06 Feb 2025 | PSC05 | Change of details for Nucleus Commercial Holdings Limited as a person with significant control on 1 February 2025 | |
04 Feb 2025 | AD01 | Registered office address changed from Mezzanine Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to 120 Regent Street London W1B 5FE on 4 February 2025 | |
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
04 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
10 Oct 2024 | TM01 | Termination of appointment of Chirag Piyush Shah as a director on 27 September 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
12 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Mr Chirag Piyush Shah on 15 April 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
16 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Mr Simon Willmett on 18 August 2022 | |
22 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
13 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
07 Dec 2020 | CH01 | Director's details changed for Mr Chirag Piyush Shah on 1 December 2020 | |
07 Dec 2020 | CH01 | Director's details changed for Mr Mark Louis Goldman on 1 December 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from 2 Gees Court London W1U 1JA England to Mezzanine Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 4 December 2020 | |
23 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
05 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
17 May 2018 | PSC07 | Cessation of Chirag Piyush Shah as a person with significant control on 1 January 2018 | |
17 May 2018 | PSC02 | Notification of Nucleus Commercial Holdings Limited as a person with significant control on 1 January 2018 |