NUCLEUS COMMERCIAL FINANCE LIMITED

07829566
MEZZANINE FLOOR, ST ALBANS HOUSE 57-59 HAYMARKET LONDON ENGLAND SW1Y 4QX

Documents

Documents
Date Category Description Pages
12 Dec 2023 accounts Annual Accounts 18 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 officers Change of particulars for director (Mr Chirag Piyush Shah) 2 Buy now
16 Nov 2022 accounts Annual Accounts 18 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 officers Change of particulars for director (Mr Simon Willmett) 2 Buy now
22 Dec 2021 accounts Annual Accounts 17 Buy now
17 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 16 Buy now
04 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 15 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 15 Buy now
03 Jan 2019 mortgage Registration of a charge 40 Buy now
20 Dec 2018 mortgage Registration of a charge 55 Buy now
13 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Oct 2018 capital Statement of capital (Section 108) 3 Buy now
24 Oct 2018 insolvency Solvency Statement dated 26/09/18 1 Buy now
24 Oct 2018 resolution Resolution 1 Buy now
17 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 15 Buy now
12 Dec 2016 mortgage Registration of a charge 50 Buy now
18 Nov 2016 accounts Annual Accounts 14 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 officers Appointment of secretary (Mr Graham Philip May) 2 Buy now
31 Mar 2016 officers Appointment of director (Mr Simon Willmett) 2 Buy now
31 Mar 2016 officers Termination of appointment of director (Gordon William Titley) 1 Buy now
31 Mar 2016 officers Termination of appointment of director (David Peter Head) 1 Buy now
23 Mar 2016 officers Termination of appointment of director (Ghassan Dominique Kateb) 1 Buy now
23 Mar 2016 officers Termination of appointment of director (Claudia Garriela Feind) 1 Buy now
15 Mar 2016 officers Appointment of director (Ms Claudia Garriela Feind) 2 Buy now
15 Dec 2015 accounts Annual Accounts 13 Buy now
11 Dec 2015 annual-return Annual Return 6 Buy now
18 Jun 2015 officers Appointment of director (Mr Mark Louis Goldman) 2 Buy now
18 Jun 2015 officers Appointment of director (Mr Ghassan Dominique Kateb) 2 Buy now
18 Jun 2015 officers Appointment of director (Mr Gordon William Titley) 2 Buy now
18 Jun 2015 officers Termination of appointment of director (Claudia Garriela Feind) 1 Buy now
27 Feb 2015 annual-return Annual Return 5 Buy now
17 Feb 2015 capital Return of Allotment of shares 3 Buy now
05 Feb 2015 officers Termination of appointment of director (David Anthony Bryan Curling) 1 Buy now
05 Feb 2015 officers Appointment of director (Mr David Peter Head) 2 Buy now
04 Sep 2014 accounts Annual Accounts 13 Buy now
28 Jan 2014 annual-return Annual Return 5 Buy now
27 Jan 2014 capital Return of Allotment of shares 3 Buy now
05 Dec 2013 officers Appointment of director (Mrs Claudia Garriela Feind) 3 Buy now
05 Dec 2013 officers Appointment of director (Mr David Anthony Bryan Curling) 3 Buy now
29 Nov 2013 officers Termination of appointment of director (Dominique Kateb) 1 Buy now
29 Nov 2013 officers Termination of appointment of secretary (Dominique Kateb) 1 Buy now
05 Aug 2013 accounts Annual Accounts 6 Buy now
10 Jun 2013 officers Change of particulars for director (Mr Chirag Shah) 2 Buy now
06 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2013 mortgage Particulars of a mortgage or charge 6 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
22 Nov 2012 officers Change of particulars for director (Mr Chirag Shah) 2 Buy now
22 Nov 2012 officers Change of particulars for secretary (Mr Dominique Ghassan Kateb) 1 Buy now
22 Nov 2012 officers Change of particulars for director (Mr Dominique Ghassan Kateb) 2 Buy now
11 Nov 2011 capital Return of Allotment of shares 4 Buy now
11 Nov 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Nov 2011 resolution Resolution 2 Buy now
11 Nov 2011 resolution Resolution 3 Buy now
09 Nov 2011 officers Appointment of director (Mr Dominique Ghassan Kateb) 2 Buy now
09 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Nov 2011 officers Appointment of secretary (Mr Dominique Ghassan Kateb) 2 Buy now
09 Nov 2011 officers Termination of appointment of director (Ssh Directors Limited) 1 Buy now
09 Nov 2011 officers Termination of appointment of director (Peter Crossley) 1 Buy now
09 Nov 2011 officers Termination of appointment of secretary (Ssh Secretaries Limited) 1 Buy now
09 Nov 2011 officers Appointment of director (Mr Chirag Shah) 2 Buy now
31 Oct 2011 incorporation Incorporation Company 31 Buy now