Advanced company searchLink opens in new window

I-NEXUS GLOBAL PLC

Company number 11321642

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)
11 Jan 2024 AA Group of companies' accounts made up to 30 September 2023
23 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
19 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
16 Jan 2023 AA Group of companies' accounts made up to 30 September 2022
13 Sep 2022 MR04 Satisfaction of charge 113216420001 in full
03 Aug 2022 TM02 Termination of appointment of Alyson Levett as a secretary on 1 August 2022
02 Aug 2022 AP03 Appointment of Drew David Whibley as a secretary on 1 August 2022
02 Aug 2022 TM01 Termination of appointment of Alyson Margaret Levett as a director on 1 August 2022
02 Aug 2022 AP01 Appointment of Drew David Whibley as a director on 1 August 2022
03 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
17 Mar 2022 AA Group of companies' accounts made up to 30 September 2021
06 Sep 2021 TM01 Termination of appointment of Nigel Halkes as a director on 31 March 2021
21 Jul 2021 AA Group of companies' accounts made up to 30 September 2020
12 Jul 2021 CS01 Confirmation statement made on 19 April 2021 with updates
01 Apr 2021 AP01 Appointment of Mr David Samuel Peter Firth as a director on 18 February 2021
04 Mar 2021 AD01 Registered office address changed from 27-28 Eastcastle Street Eastcastle Street London W1W 8DH England to 27-28 Eastcastle Street London W1W 8DH on 4 March 2021
04 Mar 2021 AD01 Registered office address changed from I-Nexus, I-Nexus Suite George House Herald Avenue Coventry Business Park Coventry CV5 6UB United Kingdom to 27-28 Eastcastle Street Eastcastle Street London W1W 8DH on 4 March 2021
23 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
02 Apr 2020 AA Group of companies' accounts made up to 30 September 2019
02 Dec 2019 PSC08 Notification of a person with significant control statement
03 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
03 May 2019 TM01 Termination of appointment of Paul Thomas Docherty as a director on 13 February 2019
03 May 2019 TM01 Termination of appointment of James Sinnett Davies as a director on 3 January 2019