NULEAF PROJECTS LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/08/2421 August 2024 Order of court to wind up

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

13/11/2313 November 2023 Termination of appointment of Denise Anne Farrar as a director on 2023-11-13

View Document

13/11/2313 November 2023 Appointment of Mr Frederick Daniel Hall as a director on 2023-11-13

View Document

15/09/2315 September 2023 Cessation of Frederick William Hall as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Frederick William Hall as a director on 2023-09-15

View Document

15/09/2315 September 2023 Appointment of Ms Denise Anne Farrar as a director on 2023-09-15

View Document

15/09/2315 September 2023 Notification of Frederick Daniel Hall as a person with significant control on 2023-09-15

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Termination of appointment of Frederick Hall as a director on 2022-02-23

View Document

25/02/2225 February 2022 Cessation of Frederick Hall as a person with significant control on 2022-02-23

View Document

25/02/2225 February 2022 Appointment of Mr Frederick William Hall as a director on 2022-02-24

View Document

28/01/2228 January 2022 Registered office address changed from Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG England to 3 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Termination of appointment of Denise Anne Farrar as a director on 2021-11-01

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

29/09/2129 September 2021 Resolutions

View Document

19/07/2119 July 2021 Registered office address changed from 1st Floor, Honeycomb the Watermark Gateshead Tyne and Wear NE11 9SZ to Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG on 2021-07-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MRS SARAH HALL

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MS DENISE ANNE FARRAR

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1810 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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