NUCORO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Notification of Jacob Geerlof Pleiter as a person with significant control on 2023-12-31 |
| 18/06/2518 June 2025 | |
| 20/05/2520 May 2025 | Accounts for a small company made up to 2024-12-31 |
| 14/05/2514 May 2025 | Cessation of Nucoro Holdings Limited as a person with significant control on 2023-12-31 |
| 12/03/2512 March 2025 | Appointment of Vistra Cosec Limited as a secretary on 2025-01-23 |
| 18/02/2518 February 2025 | Confirmation statement made on 2024-11-18 with no updates |
| 05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
| 05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 31/01/2531 January 2025 | Registered office address changed from Wework 2 Minster Court London EC3R 7BB England to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 2025-01-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 13/06/2413 June 2024 | Full accounts made up to 2023-12-31 |
| 12/03/2412 March 2024 | Termination of appointment of Lennart Asshoff as a director on 2024-03-11 |
| 12/03/2412 March 2024 | Appointment of Mr Jacob Geerlof Pleiter as a director on 2024-03-08 |
| 12/03/2412 March 2024 | Appointment of Backbase B.V. as a director on 2024-03-08 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-11-18 with no updates |
| 22/09/2322 September 2023 | Full accounts made up to 2022-12-31 |
| 08/06/238 June 2023 | Termination of appointment of Nikolai Hack as a director on 2023-06-08 |
| 22/03/2322 March 2023 | Registered office address changed from 2 Wework Minster Court London EC3R 7BB England to Wework 2 Minster Court London EC3R 7BB on 2023-03-22 |
| 22/03/2322 March 2023 | Registered office address changed from Wework, Building 2 4 Minster Court Billingsgate EC3R 7BB England to 2 Wework Minster Court London EC3R 7BB on 2023-03-22 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/11/2230 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
| 20/09/2220 September 2022 | Full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
| 22/11/2122 November 2021 | Director's details changed for Miss Kelly Ann Isberg on 2021-11-10 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 02/07/192 July 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