Advanced company searchLink opens in new window

NEXUS PINE (2020) LIMITED

Company number 04365006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2024 AD01 Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10 Rose & Crown Yard K London SW1Y 6RE on 8 February 2024
02 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2019
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
24 Dec 2020 PSC02 Notification of Nexus Central Management Services Limited as a person with significant control on 22 December 2020
22 Dec 2020 PSC07 Cessation of Nexus Tradeco Holdings Limited as a person with significant control on 22 December 2020
05 Nov 2020 TM01 Termination of appointment of David Bateman as a director on 4 November 2020
29 Jun 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-08
29 Jun 2020 CONNOT Change of name notice
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jul 2019 AP01 Appointment of Mr Andrew William Herd as a director on 1 July 2019
17 Jul 2019 TM01 Termination of appointment of Bernard Noel David Kelly as a director on 1 July 2019
18 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jul 2017 AP01 Appointment of Mr Alexander Paul Dampier as a director on 1 July 2017
19 Jul 2017 TM01 Termination of appointment of Malcolm Vincent Morris as a director on 1 July 2017
05 May 2017 TM01 Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017