NUCLEUS LEARNING LTD
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Change of details for Newton Capital Holdings Ltd as a person with significant control on 2025-06-13 |
13/06/2513 June 2025 New | Registered office address changed from 8 Stockwell Avenue Stamford PE9 2WH United Kingdom to 20 Commerce Road Lynch Wood Peterborough PE2 6LR on 2025-06-13 |
13/06/2513 June 2025 New | Director's details changed for Mrs Laura Newton on 2025-06-13 |
13/06/2513 June 2025 New | Director's details changed for Mr Richard Marc Ainley on 2025-06-13 |
27/05/2527 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
30/05/2430 May 2024 | Appointment of Mr Richard Marc Ainley as a director on 2024-04-28 |
30/05/2430 May 2024 | Statement of capital following an allotment of shares on 2024-04-28 |
30/05/2430 May 2024 | Confirmation statement made on 2024-04-29 with updates |
30/05/2430 May 2024 | Appointment of Mrs Laura Newton as a director on 2024-04-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-04-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
14/09/2214 September 2022 | Termination of appointment of John Glenn Roach as a director on 2022-09-14 |
14/09/2214 September 2022 | Termination of appointment of Kenneth Peter Craig as a director on 2022-09-14 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/12/206 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/05/2010 May 2020 | PREVSHO FROM 30/04/2020 TO 31/03/2020 |
03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
02/05/202 May 2020 | CESSATION OF THOMAS KELVIN NEWTON AS A PSC |
02/05/202 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWTON CAPITAL HOLDINGS LTD |
05/04/205 April 2020 | DIRECTOR APPOINTED MR KENNETH PETER CRAIG |
05/04/205 April 2020 | DIRECTOR APPOINTED MR GREG JAMES PALMER |
05/04/205 April 2020 | 01/04/20 STATEMENT OF CAPITAL GBP 10000 |
05/04/205 April 2020 | 25/03/20 STATEMENT OF CAPITAL GBP 6875 |
05/04/205 April 2020 | DIRECTOR APPOINTED MR JOHN GLENN ROACH |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/04/1930 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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