NUCLEUS IT LTD

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Termination of appointment of Leila Mucalim Hashim as a director on 2023-10-30

View Document

31/10/2331 October 2023 Termination of appointment of Noureddin Hariri as a director on 2023-10-30

View Document

19/05/2319 May 2023 Registered office address changed from 43 Malone Park Belfast BT9 6NL Northern Ireland to 1a Lisburn Avenue Belfast BT9 7FX on 2023-05-19

View Document

12/05/2312 May 2023 Certificate of change of name

View Document

12/05/2312 May 2023 Appointment of Ms Leila Hashim as a director on 2023-05-12

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/04/2330 April 2023 Appointment of Mr Noureddin Hariri as a director on 2023-04-30

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUIGG

View Document

23/02/1923 February 2019 CESSATION OF MATTHEW QUIGG AS A PSC

View Document

23/02/1923 February 2019 REGISTERED OFFICE CHANGED ON 23/02/2019 FROM 25 MOUNT EDEN PARK BELFAST BT9 6RB NORTHERN IRELAND

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

19/02/1819 February 2018 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