Advanced company searchLink opens in new window

NUCO FUNDING SOLUTIONS LTD

Company number 12027085

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)
08 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
10 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
03 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
21 Feb 2023 PSC01 Notification of Barry Crockett as a person with significant control on 21 February 2023
21 Feb 2023 PSC07 Cessation of Atulkumar Thakrar as a person with significant control on 21 February 2023
12 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
08 Mar 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 5 March 2021
08 Mar 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 5 March 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
13 Sep 2019 AP01 Appointment of Mr Mark Philip Sharpe as a director on 11 September 2019
15 Aug 2019 CH01 Director's details changed for Mr Barry Crockett on 15 August 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
30 Jul 2019 AP01 Appointment of Mr Barry Crockett as a director on 30 July 2019
11 Jun 2019 AD01 Registered office address changed from The Gherkin Building C/O Vision Consulting 28th Floor, 30 st Mary Axe London EC3A 8EP England to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 11 June 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
10 Jun 2019 AD01 Registered office address changed from The Gherkin Building 28th Floor, 30 st Mary Axe London EC3A 8EP England to The Gherkin Building C/O Vision Consulting 28th Floor, 30 st Mary Axe London EC3A 8EP on 10 June 2019
31 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-31
  • GBP 100