NUCLEUS FINANCIAL LIMITED: Filings
Overview
| Company Name | NUCLEUS FINANCIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05522098 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for NUCLEUS FINANCIAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026 | 2 pages | AP03 | ||
Termination of appointment of Louis Petherick as a secretary on Feb 04, 2026 | 1 pages | TM02 | ||
Appointment of Louis Petherick as a secretary on Dec 15, 2025 | 2 pages | AP03 | ||
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Alexander Rowney on Jan 23, 2025 | 2 pages | CH01 | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025 | 1 pages | AD01 | ||
Registered office address changed from Dunn's House St. Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Robert Regan on Sep 12, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Robert Regan on Jul 03, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 57 pages | AA | ||
Confirmation statement made on Jun 28, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Kathryn Elizabeth Purves as a director on Apr 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Arthur Mark Dearsley as a director on Nov 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Victor Paige as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Owen Henry Wilson as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of William De Bretton Priestley as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael Robert Regan as a director on Sep 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stuart James Geard as a director on Sep 12, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0