Advanced company searchLink opens in new window

NUSEED EUROPE LTD

Company number 08635995

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)
17 Apr 2024 AA Full accounts made up to 30 September 2023
26 Mar 2024 AP01 Appointment of Mr Brent Evan Zacharias as a director on 1 September 2023
24 Oct 2023 TM01 Termination of appointment of Brent John Javra as a director on 1 September 2023
17 Oct 2023 TM01 Termination of appointment of Brent Evan Zacharias as a director on 1 September 2023
17 Oct 2023 AP01 Appointment of Mr Damien Grundy as a director on 1 September 2023
16 Oct 2023 AP01 Appointment of Mr Michael Partington as a director on 1 August 2023
13 Oct 2023 AP01 Appointment of Mr Nicholas James Barkhouse as a director on 1 September 2023
05 Oct 2023 TM01 Termination of appointment of Gary Anthony Barber as a director on 1 September 2023
29 Sep 2023 CS01 Confirmation statement made on 2 August 2023 with updates
23 Sep 2023 AP03 Appointment of Ashley James Stephenson as a secretary on 1 September 2023
21 Sep 2023 TM02 Termination of appointment of Damien Grundy as a secretary on 1 September 2023
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 54,000,100
13 Jul 2023 AA Full accounts made up to 30 September 2022
03 May 2023 AA Full accounts made up to 30 September 2021
02 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
17 Nov 2021 AA Full accounts made up to 30 September 2020
02 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with updates
29 Oct 2020 AA01 Previous accounting period extended from 31 July 2020 to 30 September 2020
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 28,000,100
19 Oct 2020 AA Full accounts made up to 31 July 2019
10 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
24 Sep 2019 AD01 Registered office address changed from No.1 Spinningfields Quay Street Manchester M3 3JE to C/O Wework No 1 Spinningfields Quay Street Manchester M3 3JE on 24 September 2019
06 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with no updates