NUCLEUS COMMERCIAL HOLDINGS LIMITED

09646728
MEZZANINE FLOOR, ST ALBANS HOUSE 57-59 HAYMARKET LONDON ENGLAND SW1Y 4QX

Documents

Documents
Date Category Description Pages
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 accounts Annual Accounts 37 Buy now
19 Jun 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 34 Buy now
04 Nov 2022 officers Appointment of director (Mrs Deborah Ann Winward) 2 Buy now
04 Nov 2022 officers Termination of appointment of director (David Peter Head) 1 Buy now
22 Aug 2022 officers Change of particulars for director (Mr Simon Willmett) 2 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 34 Buy now
17 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 officers Change of particulars for director (Mr Gordon William Titley) 2 Buy now
14 Apr 2021 accounts Annual Accounts 31 Buy now
07 Dec 2020 officers Change of particulars for director (Mr Chirag Piyush Shah) 2 Buy now
07 Dec 2020 officers Change of particulars for director (Mr David Peter Head) 2 Buy now
07 Dec 2020 officers Change of particulars for director (Mr Mark Louis Goldman) 2 Buy now
04 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 29 Buy now
20 Dec 2019 mortgage Registration of a charge 26 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 21 Buy now
20 Dec 2018 mortgage Registration of a charge 28 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 3 Buy now
26 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 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
22 Dec 2017 accounts Annual Accounts 19 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Apr 2017 accounts Annual Accounts 9 Buy now
21 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
02 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2016 annual-return Annual Return 8 Buy now
21 Jun 2016 capital Return of Allotment of shares 3 Buy now
04 Apr 2016 officers Appointment of director (Mr Simon Willmett) 2 Buy now
23 Mar 2016 officers Termination of appointment of director (Ghassan Dominique Kateb) 1 Buy now
18 Jun 2015 incorporation Incorporation Company 12 Buy now