NUCLEATE B LTD.

Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Alan Lees Deayton as a director on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Termination of appointment of James Martin Britland as a director on 2025-03-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Director's details changed for Mr. Alan Lees Deayton on 2022-12-27

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

19/12/2219 December 2022 Change of details for Mr Andrew David Jeffrey as a person with significant control on 2022-12-16

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 17/11/16 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR. JAMES MARTIN BRITLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR. ALAN LEES DEAYTON

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

10/02/1410 February 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JEFFREY / 16/12/2011

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEFFREY / 16/12/2010

View Document

22/12/1022 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR. ROBERT WILSON

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR ANDREW JEFFREY

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

16/12/0916 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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