Advanced company searchLink opens in new window

THE NUE CO LTD

Company number 10010091

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)
09 May 2024 PSC02 Notification of Coterie L.P as a person with significant control on 9 May 2024
09 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
23 Jan 2024 AA Total exemption full accounts made up to 28 February 2023
30 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 3 May 2023
  • GBP 4.970419
15 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
14 May 2023 CH01 Director's details changed for Mr Charles James Ronald Gower on 14 May 2023
14 May 2023 CH01 Director's details changed for Mrs Juliana Miller on 14 May 2023
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 3.054708
28 Jun 2022 MA Memorandum and Articles of Association
28 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
30 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with updates
06 Dec 2021 PSC02 Notification of Coterie Gp Limited as a person with significant control on 27 July 2021
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
28 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2021 PSC07 Cessation of Coterie Gp Limited as a person with significant control on 27 July 2021
07 Jun 2021 SH10 Particulars of variation of rights attached to shares
21 May 2021 SH08 Change of share class name or designation
21 May 2021 MA Memorandum and Articles of Association
21 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 3.054209
07 May 2021 TM01 Termination of appointment of Simon Sarazin as a director on 30 April 2021
07 May 2021 AP01 Appointment of Simon Sarazin as a director on 17 April 2019