- Company Overview for NUCO FUNDING SOLUTIONS LTD (12027085)
- Filing history for NUCO FUNDING SOLUTIONS LTD (12027085)
- People for NUCO FUNDING SOLUTIONS LTD (12027085)
- More for NUCO FUNDING SOLUTIONS LTD (12027085)
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
Statement of capital on 2019-05-31
|