NUCLEUS IMX LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

14/12/2214 December 2022 Application to strike the company off the register

View Document

14/09/2214 September 2022 Appointment of Mr Michael Robert Regan as a director on 2022-09-12

View Document

14/09/2214 September 2022 Termination of appointment of Stuart James Geard as a director on 2022-09-12

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

16/01/2216 January 2022 Change of details for Nucleus Financial Group Plc as a person with significant control on 2022-01-04

View Document

01/12/211 December 2021 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS to Dunn's House St. Paul's Road Salisbury Wiltshire SP2 7BF on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Nucleus Financial Group Plc as a person with significant control on 2021-12-01

View Document

08/10/218 October 2021 Appointment of Richard Alexander Rowney as a director on 2021-10-06

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM ONE LONDON WALL LONDON EC2Y 5AB UNITED KINGDOM

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HERON

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES GEARD / 28/09/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / NUCLEUS FINANCIAL GROUP LIMITED / 06/07/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RITCHIE FERGUSON / 11/12/2017

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES GEARD / 11/12/2017

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS NICOL HERON / 11/12/2017

View Document

16/01/1816 January 2018 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MEGAW / 11/12/2017

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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