Advanced company searchLink opens in new window

NEXUS GLOBAL LTD

Company number 10194631

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)
23 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
03 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
27 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
24 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
23 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
18 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
24 Nov 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
23 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
24 Feb 2020 AD01 Registered office address changed from 26 26 Howard Building 368 Queenstown Road London SW11 8NN England to 26 Howard Building 368 Queenstown Road London SW11 8NN on 24 February 2020
20 Feb 2020 AD01 Registered office address changed from 47 Howard Building 368 Queenstown Road London SW11 8NN United Kingdom to 26 26 Howard Building 368 Queenstown Road London SW11 8NN on 20 February 2020
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
05 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
26 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
22 Nov 2017 SH08 Change of share class name or designation
22 Nov 2017 SH10 Particulars of variation of rights attached to shares
21 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
22 May 2017 AD01 Registered office address changed from 47 47 Howard Building 368 Queenstown Road London SW11 8NN United Kingdom to 47 Howard Building 368 Queenstown Road London SW11 8NN on 22 May 2017
24 Dec 2016 AD01 Registered office address changed from 47 Howard Building 368 Queenstown Road London SW8 4NN United Kingdom to 47 47 Howard Building 368 Queenstown Road London SW11 8NN on 24 December 2016
23 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted