Advanced company searchLink opens in new window

NEXOR LIMITED

Company number 05152465

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 Jan 2015 TM01 Termination of appointment of Mark David Harman as a director on 31 December 2014
09 Jan 2015 AA Accounts for a small company made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500
25 Jun 2014 TM01 Termination of appointment of Andrew Duck as a director
03 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
26 Nov 2013 AP01 Appointment of Mr Mark David Harman as a director
16 Sep 2013 AD01 Registered office address changed from 8 the Triangle Nottingham NG2 1AE England on 16 September 2013
16 Sep 2013 AD01 Registered office address changed from Bell House Nottingham Science & Technology Pk, University Boulevard Nottingham NG7 2RL on 16 September 2013
18 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
16 Jan 2013 AP01 Appointment of Mr Andrew Weatherill Duck as a director
16 Jan 2013 AP01 Appointment of Mr Colin John Robbins as a director
16 Jan 2013 AP01 Appointment of Mr Andrew John Kays as a director
12 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
21 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Sep 2012 TM01 Termination of appointment of Nigel Fasey as a director
19 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
02 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
20 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
06 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
28 Oct 2010 SH19 Statement of capital on 28 October 2010
  • GBP 500
28 Oct 2010 CAP-SS Solvency statement dated 19/10/10
28 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Aug 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
27 Jul 2010 TM02 Termination of appointment of Nigel Fasey as a secretary