Advanced company searchLink opens in new window

NUCENTRICALS LTD

Company number 04868363

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)
18 May 2024 AA Micro company accounts made up to 31 August 2023
06 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
29 May 2023 AA Micro company accounts made up to 31 August 2022
07 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
07 Aug 2022 AD01 Registered office address changed from 4 Coniston Court 5 Langstone Way London NW7 1GP England to 15 Thornbury Close Thornbury Close London NW7 1HH on 7 August 2022
28 May 2022 AA Micro company accounts made up to 31 August 2021
01 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
21 May 2021 AA Micro company accounts made up to 31 August 2020
04 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
08 May 2020 AA Micro company accounts made up to 31 August 2019
04 May 2020 AD01 Registered office address changed from 36 st Mary at Hill St. Mary at Hill London EC3R 8DU England to 4 Coniston Court 5 Langstone Way London NW7 1GP on 4 May 2020
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
22 May 2019 AA Micro company accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
07 Jun 2018 AD01 Registered office address changed from Issigonis House Cowley Road Flat 16 London W3 7UJ to 36 st Mary at Hill St. Mary at Hill London EC3R 8DU on 7 June 2018
17 May 2018 AA Micro company accounts made up to 31 August 2017
11 Nov 2017 AP03 Appointment of Ms Patricia Creola as a secretary on 11 November 2017
11 Nov 2017 TM02 Termination of appointment of Tara Stevenson as a secretary on 11 November 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
20 May 2017 AA Micro company accounts made up to 31 August 2016
18 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
09 May 2016 AA Micro company accounts made up to 31 August 2015
10 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
10 Sep 2015 CH01 Director's details changed for Mr Christopher Ayo Olu Babayode on 9 July 2015
10 Sep 2015 AD01 Registered office address changed from 23a Pevensey Road St Leonards on Sea Hastings East Sussex TN38 0JY to Issigonis House Cowley Road Flat 16 London W3 7UJ on 10 September 2015