Advanced company searchLink opens in new window

NUCLEUS CASH FLOW FINANCE1 LIMITED

Company number 11748071

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)
02 Jan 2024 CS01 Confirmation statement made on 2 January 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
05 Jan 2023 CS01 Confirmation statement made on 2 January 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
03 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
22 Dec 2021 AA Full accounts made up to 31 March 2021
23 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
21 Dec 2020 MR01 Registration of charge 117480710002, created on 18 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
09 Sep 2020 MA Memorandum and Articles of Association
09 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2020 MR01 Registration of charge 117480710001, created on 27 August 2020
10 Aug 2020 PSC02 Notification of Nucleus Cash Flow Finance Limited as a person with significant control on 5 August 2020
10 Aug 2020 PSC07 Cessation of Nucleus Commercial Holdings Limited as a person with significant control on 5 August 2020
07 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
12 Nov 2019 AP01 Appointment of Mr Chirag Piyush Shah as a director on 12 November 2019
12 Nov 2019 AP03 Appointment of Mr Graham Philip May as a secretary on 12 November 2019
12 Nov 2019 AP01 Appointment of Mr Mark Louis Goldman as a director on 12 November 2019
12 Nov 2019 PSC02 Notification of Nucleus Commercial Holdings Limited as a person with significant control on 12 November 2019
12 Nov 2019 PSC07 Cessation of Simon Willmett as a person with significant control on 12 November 2019
22 May 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
09 Jan 2019 AD01 Registered office address changed from 8 Gees Court London W1U 1JA United Kingdom to 2 Gees Court London W1U 1JA on 9 January 2019