Advanced company searchLink opens in new window

CFO NEXUS LTD

Company number 07850856

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)
25 Jan 2024 PSC01 Notification of Richard Nicholas Aldington as a person with significant control on 25 January 2024
25 Jan 2024 PSC01 Notification of Syed Mansoor Hussain Jilani as a person with significant control on 25 January 2024
25 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 25 January 2024
16 Jan 2024 AA Total exemption full accounts made up to 30 November 2023
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
25 Sep 2023 CERTNM Company name changed fractional fd solutions LTD\certificate issued on 25/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-21
21 Sep 2023 AD01 Registered office address changed from 37 Clydesdale Road Hornchurch RM11 1AG England to 6 Pennine Drive C/O Sasha Associates London NW2 1NT on 21 September 2023
21 Sep 2023 TM02 Termination of appointment of Syed Mansoor Hussain Jilani as a secretary on 17 September 2023
21 Sep 2023 AP01 Appointment of Mr Richard Nicholas Aldington as a director on 18 September 2023
31 Jul 2023 CERTNM Company name changed sasha leathers LIMITED\certificate issued on 31/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-27
21 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
07 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
04 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
10 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
04 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
17 Jun 2020 CH01 Director's details changed for Mr Syed Mansoor Hussain Jilani on 17 June 2020
05 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
02 Dec 2019 AD01 Registered office address changed from 184 Richmond Road Ilford Essex IG1 2XL to 37 Clydesdale Road Hornchurch RM11 1AG on 2 December 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
05 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
13 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
13 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
31 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016