NUCLECODE LTD

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been discontinued

View Document

06/09/256 September 2025 NewMicro company accounts made up to 2024-08-31

View Document

06/09/256 September 2025 NewMicro company accounts made up to 2025-08-31

View Document

06/09/256 September 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

06/09/256 September 2025 NewCessation of Emma Evans as a person with significant control on 2025-09-06

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

29/08/2429 August 2024 Registered office address changed from 49 Elm Road Erith Kent DA8 2NN England to 7 Bell Yard London WC2A 2JR on 2024-08-29

View Document

04/06/244 June 2024 Appointment of Mr Christopher Stephen Carlan as a director on 2024-06-04

View Document

04/06/244 June 2024 Termination of appointment of Emma Evans as a director on 2024-06-04

View Document

04/12/234 December 2023 Certificate of change of name

View Document

26/09/2326 September 2023 Notification of Christopher Stephen Carlan as a person with significant control on 2023-09-26

View Document

09/08/239 August 2023 Incorporation

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