Advanced company searchLink opens in new window

NUCLEUS NEWPORT LIMITED

Company number 09602615

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)
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
28 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
19 May 2022 PSC04 Change of details for Mrs Vyoma Nair as a person with significant control on 15 November 2021
01 Dec 2021 TM01 Termination of appointment of Venkatesh Eswaran as a director on 1 December 2021
16 Nov 2021 AP01 Appointment of Ms Deborah Karen Sullivan as a director on 15 November 2021
29 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
24 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
30 Oct 2020 AA Unaudited abridged accounts made up to 31 October 2019
29 May 2020 PSC01 Notification of Vyoma Nair as a person with significant control on 1 May 2019
21 May 2020 PSC01 Notification of Shankaran Nair as a person with significant control on 1 May 2019
21 May 2020 PSC07 Cessation of Venkatesh Eswaran as a person with significant control on 1 May 2019
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
19 May 2020 PSC04 Change of details for Mr Venkatesh Eswaran as a person with significant control on 18 May 2020
18 May 2020 CH01 Director's details changed for Mr Venkatesh Eswaran on 18 May 2020
30 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
04 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
08 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 210
01 Nov 2018 TM01 Termination of appointment of Robert Nicholas Jones as a director on 1 November 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
24 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
25 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016