Advanced company searchLink opens in new window

NEXUS GROUP HOLDINGS LIMITED

Company number 05503472

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)
02 Dec 2016 TM01 Termination of appointment of Bernard Noel David Kelly as a director on 30 November 2016
09 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
03 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,500
18 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,500
16 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
05 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
19 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
26 Feb 2013 AD01 Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 26 February 2013
28 Jan 2013 TM02 Termination of appointment of Lesley Duncan as a secretary
24 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
24 Jul 2012 CH01 Director's details changed for Mr Harry Abraham Hyman on 8 July 2012
23 Jul 2012 CH01 Director's details changed for Mr Bernard Kelly on 8 July 2012
23 Jul 2012 CH01 Director's details changed for Mr Malcolm Vincent Morris on 8 July 2012
23 Jul 2012 CH03 Secretary's details changed for Mr Harry Abraham Hyman on 8 July 2012
23 Jul 2012 CH03 Secretary's details changed for Miss Lesley Stuart Duncan on 8 July 2012
06 Jul 2012 AA Full accounts made up to 31 December 2011
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 6
04 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
26 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
31 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
15 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
07 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 5
03 Sep 2009 AA Group of companies' accounts made up to 31 December 2008