- Company Overview for NUCENTRICALS LTD (04868363)
- Filing history for NUCENTRICALS LTD (04868363)
- People for NUCENTRICALS LTD (04868363)
- More for NUCENTRICALS LTD (04868363)
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
|
|
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 |