Advanced company searchLink opens in new window

NUCREST PROPERTIES LIMITED

Company number 11322816

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)
26 Sep 2024 AA Micro company accounts made up to 30 April 2024
14 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
14 May 2024 PSC04 Change of details for Mrs Jane Lesley Patel as a person with significant control on 25 May 2018
18 Jan 2024 AA Micro company accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
11 Jul 2022 AA Micro company accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
12 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
06 May 2021 PSC07 Cessation of Bharat Dahyabhai Patel as a person with significant control on 25 May 2018
10 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
30 Sep 2020 AAMD Amended total exemption full accounts made up to 30 April 2019
27 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
25 Jun 2019 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019
03 Jun 2019 CS01 Confirmation statement made on 23 April 2019 with updates
25 Jun 2018 SH19 Statement of capital on 25 June 2018
  • GBP 820,000
21 Jun 2018 TM01 Termination of appointment of Bharat Dahyabhai Patel as a director on 25 May 2018
18 Jun 2018 SH20 Statement by Directors
18 Jun 2018 CAP-SS Solvency Statement dated 25/05/18
18 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jun 2018 SH10 Particulars of variation of rights attached to shares
18 Jun 2018 SH08 Change of share class name or designation
18 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 1,600,000