Advanced company searchLink opens in new window

NUCLEUS CASH FLOW FINANCE LIMITED

Company number 09990385

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 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
12 Dec 2023 AA Full accounts made up to 31 March 2023
28 Apr 2023 CH01 Director's details changed for Mr Chirag Piyush Shah on 15 April 2023
04 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
16 Nov 2022 AA Full accounts made up to 31 March 2022
22 Aug 2022 CH01 Director's details changed for Mr Simon Willmett on 18 August 2022
07 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
04 Jan 2022 MR01 Registration of charge 099903850005, created on 31 December 2021
22 Dec 2021 AA Full accounts made up to 31 March 2021
09 Sep 2021 MR01 Registration of charge 099903850004, created on 6 September 2021
13 Apr 2021 AA Accounts for a small company made up to 31 March 2020
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 10,401,000
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
21 Dec 2020 MR01 Registration of charge 099903850003, created on 18 December 2020
07 Dec 2020 CH01 Director's details changed for Mr Chirag Piyush Shah on 1 December 2020
04 Dec 2020 AD01 Registered office address changed from 2 Gees Court London W1U 1JA England to Mezzanine Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 4 December 2020
05 Sep 2020 MR05 Part of the property or undertaking has been released from charge 099903850001
28 Aug 2020 MR01 Registration of charge 099903850002, created on 27 August 2020
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 5,401,000
29 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 3,501,000
05 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
23 Dec 2019 AA Accounts for a small company made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates