Advanced company searchLink opens in new window

NUA LTD

Company number 11952638

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)
08 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2024 AP03 Appointment of Mr Simon Cooper as a secretary on 5 January 2024
17 Oct 2023 CH01 Director's details changed for Mr Jonathan Glazer on 17 October 2023
14 Jun 2023 AA Group of companies' accounts made up to 30 June 2022
06 Jun 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
30 Jun 2022 AA Group of companies' accounts made up to 30 June 2021
28 Jun 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
12 Jan 2022 PSC04 Change of details for Ms Medb Felicity Anne Riordan as a person with significant control on 11 January 2022
12 Jan 2022 CH01 Director's details changed for Ms Medb Felicity Anne Riordan on 11 January 2022
05 Jul 2021 AA Group of companies' accounts made up to 30 June 2020
03 Jun 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
15 Mar 2021 AP01 Appointment of Mr Simon Eliot Cooper as a director on 10 October 2019
15 Mar 2021 AP01 Appointment of Mr Jonathan Glazer as a director on 10 October 2019
17 Feb 2021 SH08 Change of share class name or designation
06 Nov 2020 AA01 Previous accounting period extended from 30 April 2020 to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 16 April 2020 with updates
16 Jun 2020 PSC04 Change of details for Ms Medb Felicity Anne Riordan as a person with significant control on 10 October 2019
16 Jun 2020 PSC01 Notification of Simon Eliot Cooper as a person with significant control on 10 October 2019
07 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 May 2020 SH08 Change of share class name or designation
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 10,100
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 10,000
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 5,000