Advanced company searchLink opens in new window

NEXUS FRONTIER TECH LIMITED

Company number 11249274

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
16 Dec 2025 AA Total exemption full accounts made up to 31 March 2025
15 Sep 2025 PSC06 Change of details for Chu Wooi Goh as a person with significant control on 10 September 2025
12 Sep 2025 CS01 Confirmation statement made on 12 September 2025 with updates
12 Sep 2025 CH01 Director's details changed for Mr Chu Wooi Goh on 10 September 2025
12 Sep 2025 CH03 Secretary's details changed for Mr Chu Wooi Goh on 10 September 2025
25 Aug 2025 CS01 Confirmation statement made on 25 August 2025 with updates
25 Aug 2025 AP01 Appointment of Mr. Mark Joseph Schlesinger as a director on 15 August 2025
21 Apr 2025 CS01 Confirmation statement made on 21 April 2025 with updates
29 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
29 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with updates
31 May 2024 AD01 Registered office address changed from , 1 st. Katharines Way, London, E1W 1UN, England to Level39, 39th Floor One Canada Square London E14 5AB on 31 May 2024
09 Apr 2024 TM01 Termination of appointment of Jenneifer Lewis as a director on 31 March 2024
21 Jan 2024 MA Memorandum and Articles of Association
21 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2023
  • GBP 3,799.93
20 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 3,799.952
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2023.
16 Oct 2023 CS01 Confirmation statement made on 31 July 2023 with updates
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
09 Jun 2023 AP01 Appointment of Mr Siew Kai Choy as a director on 1 February 2022
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 7 October 2022
  • GBP 3,468.053
21 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 June 2022
  • GBP 3,455.25