NUCLEUS MANAGEMENT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Notification of Theo Godfrey as a person with significant control on 2016-04-06

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

23/01/2523 January 2025 Notification of Christina Ann Godfrey as a person with significant control on 2016-04-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Registered office address changed from 1a Melbourn Street Royston Hertfordshire SG8 7BP England to Lake House Market Hill Royston SG8 9JN on 2023-04-11

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 SECRETARY'S CHANGE OF PARTICULARS / FREYA GODFREY / 24/06/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE HUGH GODFREY

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/01/1621 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/01/1621 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1621 January 2016 21/08/15 STATEMENT OF CAPITAL GBP 1187

View Document

18/09/1518 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

18/08/1518 August 2015 SECRETARY'S CHANGE OF PARTICULARS / FREYA GODFREY / 07/08/2015

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINA GODFREY

View Document

21/04/1521 April 2015 SECRETARY APPOINTED FREYA GODFREY

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1421 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/1421 May 2014 21/05/14 STATEMENT OF CAPITAL GBP 1225

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 1239

View Document

22/04/1422 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/1422 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM C/O CHANTREY VELLACOTT DFK LLP SAFFRON HOUSE 15 PARK STREET CROYDON CR0 1YD UNITED KINGDOM

View Document

30/08/1230 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/09/111 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM C/O CHANTREY VELLACOTT DFK LLP CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON CR0 2BX

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ANN GODFREY / 01/10/2009

View Document

01/09/101 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

12/03/0712 March 2007 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/12/0317 December 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 SHARES AGREEMENT OTC

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 £ NC 1000/10000 30/08/02

View Document

24/09/0224 September 2002 NC INC ALREADY ADJUSTED 30/08/02

View Document

18/09/0218 September 2002 COMPANY NAME CHANGED NUCLEUS MANAGEMENT HOLDING LIMIT ED CERTIFICATE ISSUED ON 18/09/02

View Document

30/08/0230 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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