NUCLEUS CASH FLOW FINANCE3 LIMITED
Company number 11748130
- Company Overview for NUCLEUS CASH FLOW FINANCE3 LIMITED (11748130)
- Filing history for NUCLEUS CASH FLOW FINANCE3 LIMITED (11748130)
- People for NUCLEUS CASH FLOW FINANCE3 LIMITED (11748130)
- Charges for NUCLEUS CASH FLOW FINANCE3 LIMITED (11748130)
- More for NUCLEUS CASH FLOW FINANCE3 LIMITED (11748130)
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
|
|
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
|
|
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 |