Advanced company searchLink opens in new window

NEXUS REWARDS LIMITED

Company number 11416268

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)
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
27 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
06 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • GBP 1,000
28 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
27 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
31 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
24 Oct 2018 PSC04 Change of details for Mr Graham Alfred Rouse as a person with significant control on 15 October 2018
24 Oct 2018 PSC07 Cessation of Adrian Gordon as a person with significant control on 15 October 2018
07 Oct 2018 TM01 Termination of appointment of Adrian Gordon as a director on 27 September 2018
18 Jul 2018 PSC01 Notification of Graham Alfred Rouse as a person with significant control on 16 July 2018
18 Jul 2018 PSC04 Change of details for Mr Adrian Gordon as a person with significant control on 16 July 2018
18 Jul 2018 CH01 Director's details changed for Mr Adrian Gordon on 17 July 2018
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
17 Jul 2018 AP01 Appointment of Mr Graham Alfred Rouse as a director on 14 June 2018
17 Jul 2018 AD01 Registered office address changed from 78 Oakley Road London SE25 4XQ United Kingdom to 23 Mark Close Bexleyheath Kent DA7 5JX on 17 July 2018
14 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted