NUCLECODE LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Compulsory strike-off action has been discontinued |
09/09/259 September 2025 New | Compulsory strike-off action has been discontinued |
06/09/256 September 2025 New | Micro company accounts made up to 2024-08-31 |
06/09/256 September 2025 New | Micro company accounts made up to 2025-08-31 |
06/09/256 September 2025 New | Confirmation statement made on 2025-08-08 with updates |
06/09/256 September 2025 New | Cessation of Emma Evans as a person with significant control on 2025-09-06 |
31/08/2531 August 2025 New | Annual accounts for year ending 31 Aug 2025 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-08 with updates |
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 |
04/06/244 June 2024 | Appointment of Mr Christopher Stephen Carlan as a director on 2024-06-04 |
04/06/244 June 2024 | Termination of appointment of Emma Evans as a director on 2024-06-04 |
04/12/234 December 2023 | Certificate of change of name |
26/09/2326 September 2023 | Notification of Christopher Stephen Carlan as a person with significant control on 2023-09-26 |
09/08/239 August 2023 | Incorporation |
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