NUCLEUS NEWPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Total exemption full accounts made up to 2024-10-31 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/05/2219 May 2022 | Change of details for Mrs Vyoma Nair as a person with significant control on 2021-11-15 |
01/12/211 December 2021 | Termination of appointment of Venkatesh Eswaran as a director on 2021-12-01 |
16/11/2116 November 2021 | Appointment of Ms Deborah Karen Sullivan as a director on 2021-11-15 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
08/11/188 November 2018 | ADOPT ARTICLES 01/11/2018 |
01/11/181 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES |
01/11/181 November 2018 | 01/11/18 STATEMENT OF CAPITAL GBP 210 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/07/164 July 2016 | CURREXT FROM 31/05/2016 TO 31/10/2016 |
24/05/1624 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
14/08/1514 August 2015 | DIRECTOR APPOINTED ROBERT NICHOLAS JONES |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM SEVERN HOUSE, HAZELL DRIV HAZELL DRIVE NEWPORT NP10 8FY WALES |
21/05/1521 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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