NUCLEUS LEARNING LTD

Company Documents

DateDescription
13/06/2513 June 2025 NewChange of details for Newton Capital Holdings Ltd as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 NewRegistered 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

View Document

13/06/2513 June 2025 NewDirector's details changed for Mrs Laura Newton on 2025-06-13

View Document

13/06/2513 June 2025 NewDirector's details changed for Mr Richard Marc Ainley on 2025-06-13

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Appointment of Mr Richard Marc Ainley as a director on 2024-04-28

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-04-28

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

30/05/2430 May 2024 Appointment of Mrs Laura Newton as a director on 2024-04-28

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-04-29 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Termination of appointment of John Glenn Roach as a director on 2022-09-14

View Document

14/09/2214 September 2022 Termination of appointment of Kenneth Peter Craig as a director on 2022-09-14

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

06/12/206 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/05/2010 May 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

02/05/202 May 2020 CESSATION OF THOMAS KELVIN NEWTON AS A PSC

View Document

02/05/202 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWTON CAPITAL HOLDINGS LTD

View Document

05/04/205 April 2020 DIRECTOR APPOINTED MR KENNETH PETER CRAIG

View Document

05/04/205 April 2020 DIRECTOR APPOINTED MR GREG JAMES PALMER

View Document

05/04/205 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 10000

View Document

05/04/205 April 2020 25/03/20 STATEMENT OF CAPITAL GBP 6875

View Document

05/04/205 April 2020 DIRECTOR APPOINTED MR JOHN GLENN ROACH

View Document

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

View Accounts

30/04/1930 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information