NUCCO BRAIN STUDIO LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Termination of appointment of Alistair Robertson as a director on 2025-02-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Accounts for a small company made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

22/05/2422 May 2024 Satisfaction of charge 086911980002 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Accounts for a small company made up to 2022-12-31

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Memorandum and Articles of Association

View Document

06/12/236 December 2023 Appointment of Unit 9 (Uk) Limited as a director on 2023-10-24

View Document

06/12/236 December 2023 Termination of appointment of Niccolo Caderni as a director on 2023-10-24

View Document

06/12/236 December 2023 Termination of appointment of Piero Frescobaldi as a director on 2023-10-24

View Document

06/12/236 December 2023 Change of details for Unit 9 (Uk) Limited as a person with significant control on 2023-10-24

View Document

06/12/236 December 2023 Notification of Beautifully Simple Comms Ltd as a person with significant control on 2023-10-24

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

10/07/2310 July 2023 Termination of appointment of Camilla Zucchi as a director on 2023-06-16

View Document

02/05/232 May 2023 Memorandum and Articles of Association

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

24/04/2324 April 2023 Statement of company's objects

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

01/03/221 March 2022 Appointment of Camilla Zucchi as a director on 2021-11-29

View Document

01/03/221 March 2022 Appointment of Alistair Robertson as a director on 2021-11-29

View Document

01/03/221 March 2022 Appointment of Mr Mark Assheton Lascelles Iremonger as a director on 2021-11-29

View Document

26/11/2126 November 2021 Accounts for a small company made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / UNIT 9 LIMITED / 19/02/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO MARRONE / 09/01/2020

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

14/09/1914 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086911980001

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086911980002

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEFANO MARRONE / 08/09/2017

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / UNIT 9 LIMITED / 29/12/2017

View Document

20/08/1920 August 2019 CESSATION OF STEFANO MARRONE AS A PSC

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIT 9 LIMITED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED DR NICCOLO CADERNI

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR PIERO FRESCOBALDI

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO MARRONE / 11/07/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEFANO MARRONE / 11/07/2018

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 17-18 UNIT 3 CLERE STREET LONDON EC2A 4LJ ENGLAND

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM UNIT 8 PICKWICK HOUSE EBENEZER STREET LONDON N1 7NP ENGLAND

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 16/11/16 STATEMENT OF CAPITAL GBP 50

View Document

21/12/1621 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1621 December 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086911980001

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM C/O C/O BOGATYIJ LTD UNITED HOUSE 39 - 41 NORTH ROAD LONDON N7 9DP

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR PEDRO ROCHA DO ESPIRITO SANTO

View Document

19/10/1519 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDRO VICTOR ROCHA DO ESPIRITO SANTO / 10/11/2014

View Document

16/10/1416 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM TILEYARD STUDIOS 2ND FLOOR, UNIT 35 TILEYARD ROAD LONDON GREATER LONDON N7 9AH UNITED KINGDOM

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDRO ROCHA ESPIRTO SANTO / 04/10/2013

View Document

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company