Advanced company searchLink opens in new window

NEXUM ID LIMITED

Company number 08269052

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2018 DS01 Application to strike the company off the register
07 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
06 Nov 2017 CH01 Director's details changed for Mr Jonathan Hugo Comyn Webster on 3 November 2017
06 Nov 2017 PSC04 Change of details for Massimiliana Smith as a person with significant control on 3 November 2017
06 Nov 2017 CH01 Director's details changed for Massimiliana Smith on 3 November 2017
14 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Apr 2016 AD02 Register inspection address has been changed from C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE England to C/O Fox Williams Llp 5th Floor 10 Finsbury Square London EC2A 1AF
23 Nov 2015 CH04 Secretary's details changed for Hexagon Tds Limited on 23 November 2015
20 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 75,000
20 Nov 2015 CH01 Director's details changed for Massimiliana Smith on 19 November 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 75,000
05 Nov 2014 CH01 Director's details changed for Mr Jonathan Hugo Comyn Webster on 11 June 2014
05 Nov 2014 CH01 Director's details changed for Nicholas Gordon Comyn Webster on 11 June 2014
05 Nov 2014 CH01 Director's details changed for Massimiliana Smith on 11 June 2014
31 Oct 2014 AD03 Register(s) moved to registered inspection location C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE
31 Oct 2014 AD02 Register inspection address has been changed to C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE
16 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Jun 2014 AD01 Registered office address changed from 24 Old Queen Street London SW1H 0HP England on 11 June 2014
17 Dec 2013 AD01 Registered office address changed from 83 Victoria Street London SW1H 0HW on 17 December 2013
31 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 75,000