Advanced company searchLink opens in new window

NUCO TECHNOLOGIES LIMITED

Company number 04470751

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)
05 Apr 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 December 2023
21 Nov 2023 AA Accounts for a small company made up to 28 February 2023
04 Sep 2023 TM01 Termination of appointment of Roger John Lind Weir as a director on 1 September 2023
04 Sep 2023 TM01 Termination of appointment of Rory Michael Stuart Milne as a director on 1 September 2023
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
03 May 2023 CH01 Director's details changed for Mr Rory Michael Stuart Milne on 3 May 2023
03 May 2023 CH01 Director's details changed for Mr John Richard Hall on 3 May 2023
03 May 2023 CH01 Director's details changed for James Greig on 3 May 2023
02 May 2023 AA Total exemption full accounts made up to 12 August 2022
25 Apr 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 044707510003
13 Feb 2023 AA01 Current accounting period shortened from 12 August 2023 to 28 February 2023
11 Oct 2022 AA01 Previous accounting period shortened from 28 February 2023 to 12 August 2022
17 Aug 2022 MA Memorandum and Articles of Association
17 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2022 SH08 Change of share class name or designation
16 Aug 2022 SH10 Particulars of variation of rights attached to shares
16 Aug 2022 AA01 Current accounting period extended from 31 August 2022 to 28 February 2023
16 Aug 2022 MR01 Registration of charge 044707510003, created on 12 August 2022
15 Aug 2022 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Proximity House Unit 2 Chester Gates Dunkirk Chester CH1 6LT on 15 August 2022
15 Aug 2022 TM01 Termination of appointment of Andrew James Bishop as a director on 12 August 2022
15 Aug 2022 TM01 Termination of appointment of Daniel James Roberts as a director on 12 August 2022
15 Aug 2022 AP01 Appointment of Mr John Bolton Craig as a director on 12 August 2022
15 Aug 2022 AP01 Appointment of Rory Michael Stuart Milne as a director on 12 August 2022
15 Aug 2022 AP01 Appointment of Mr John Richard Hall as a director on 12 August 2022
15 Aug 2022 AP01 Appointment of Mr Roger John Lind Weir as a director on 12 August 2022