- Company Overview for NEXUS INVESTCO LIMITED (07695879)
- Filing history for NEXUS INVESTCO LIMITED (07695879)
- People for NEXUS INVESTCO LIMITED (07695879)
- Charges for NEXUS INVESTCO LIMITED (07695879)
- More for NEXUS INVESTCO LIMITED (07695879)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
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 King Street London SW1Y 6RE on 8 February 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
16 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
06 Jan 2021 | MR04 | Satisfaction of charge 2 in full | |
06 Jan 2021 | MR04 | Satisfaction of charge 076958790003 in full | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Sep 2018 | AP01 | Appointment of Ms Sarah Emily Pauline Hyman as a director on 5 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Adam Mark Hyman as a director on 5 September 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
19 Mar 2018 | AP01 | Appointment of Mr Alexander Paul Dampier as a director on 15 March 2018 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
07 Apr 2017 | TM01 | Termination of appointment of Clinton David Kramer as a director on 7 April 2017 | |
01 Mar 2017 | MR01 | Registration of charge 076958790003, created on 1 March 2017 | |
03 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2016
|
|
03 Jan 2017 | SH03 | Purchase of own shares. |