About

Registered Number: 02983878
Date of Incorporation: 27/10/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: John Loftus House, Summer Road, Thames Ditton, Surrey, KT7 0QQ

 

Nucleus Design Ltd was founded on 27 October 1994 and are based in Surrey, it's status at Companies House is "Active". There are no directors listed for Nucleus Design Ltd in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 10 January 2020
TM02 - Termination of appointment of secretary 11 November 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 31 July 2015
CH01 - Change of particulars for director 05 February 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 17 July 2013
CH01 - Change of particulars for director 19 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 07 June 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 26 June 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 01 November 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 16 January 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 25 October 1999
CERTNM - Change of name certificate 19 April 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 20 October 1997
363s - Annual Return 11 February 1997
225 - Change of Accounting Reference Date 21 October 1996
RESOLUTIONS - N/A 02 July 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 21 November 1995
288 - N/A 10 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1995
287 - Change in situation or address of Registered Office 10 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
NEWINC - New incorporation documents 27 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.