Advanced company searchLink opens in new window

NUCLEUS CASH FLOW FINANCE3 LIMITED

Company number 11748130

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)
06 Feb 2025 PSC05 Change of details for Nucleus Cash Flow Finance2 Limited as a person with significant control on 4 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
02 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with no updates
04 Dec 2024 AA Full accounts made up to 31 March 2024
12 Oct 2024 TM01 Termination of appointment of Chirag Piyush Shah as a director on 27 September 2024
02 Apr 2024 MR01 Registration of charge 117481300002, created on 28 March 2024
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
11 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
18 Apr 2023 MA Memorandum and Articles of Association
18 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 2 January 2023
12 Apr 2023 MR01 Registration of charge 117481300001, created on 11 April 2023
31 Mar 2023 PSC02 Notification of Nucleus Cash Flow Finance2 Limited as a person with significant control on 20 March 2023
31 Mar 2023 PSC07 Cessation of Nucleus Commercial Holdings Limited as a person with significant control on 20 March 2023
05 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/04/2023
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Aug 2022 CH01 Director's details changed for Mr Simon Willmett on 18 August 2022
19 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2022 AA Accounts for a dormant company made up to 31 March 2021
09 May 2022 PSC02 Notification of Nucleus Commercial Holdings Limited as a person with significant control on 9 May 2022
09 May 2022 PSC07 Cessation of Simon Willmett as a person with significant control on 9 May 2022
09 May 2022 AP01 Appointment of Mr Chirag Piyush Shah as a director on 9 May 2022
09 May 2022 AP03 Appointment of Mr Graham Philip May as a secretary on 9 May 2022
09 May 2022 AP01 Appointment of Mr Mark Louis Goldman as a director on 9 May 2022