NUCLEUS DIGITAL INNOVATION LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | Confirmation statement made on 2024-09-05 with no updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-03-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
25/11/2225 November 2022 | Compulsory strike-off action has been discontinued |
25/11/2225 November 2022 | Compulsory strike-off action has been discontinued |
24/11/2224 November 2022 | Confirmation statement made on 2022-09-05 with no updates |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
23/11/2123 November 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 26 Kings Road Henley-on-Thames RG9 2DG on 2021-11-23 |
02/02/192 February 2019 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
07/10/187 October 2018 | COMPANY NAME CHANGED THINK CONNECTED LTD CERTIFICATE ISSUED ON 07/10/18 |
27/09/1827 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | PREVEXT FROM 30/09/2017 TO 31/03/2018 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
29/08/1729 August 2017 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 26 KINGS ROAD KINGS ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 2DG |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
14/09/1514 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
30/04/1530 April 2015 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
30/04/1530 April 2015 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/02/153 February 2015 | 03/02/15 STATEMENT OF CAPITAL GBP 2 |
28/11/1428 November 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
28/11/1428 November 2014 | SAIL ADDRESS CREATED |
27/11/1427 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTEN BEVERLEY JONES / 07/10/2014 |
15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
10/09/1310 September 2013 | DIRECTOR APPOINTED MISS KIRSTEN BEVERLEY JONES |
05/09/135 September 2013 | 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