Advanced company searchLink opens in new window

NEXON SCM GROUP LIMITED

Company number 08560885

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)
23 Aug 2023 AD01 Registered office address changed from Richmond House Deepdale Enterprise Park Nettleham Lincoln Lincolnshire LN2 2LL England to Charwood House Oakhurst Business Park Southwater West Sussex RH13 9RT on 23 August 2023
23 Aug 2023 AP01 Appointment of Mr Robert Andrew Critchley as a director on 12 July 2023
23 Aug 2023 AP01 Appointment of Mr Jonathan Mark Andrews as a director on 12 July 2023
23 Aug 2023 AP01 Appointment of Mr Charles Allan Campbell as a director on 12 July 2023
23 Aug 2023 TM01 Termination of appointment of Ronnie Stephen Green as a director on 12 July 2023
23 Aug 2023 TM01 Termination of appointment of Stephen James Green as a director on 12 July 2023
23 Aug 2023 TM01 Termination of appointment of Robert Andrew Green as a director on 12 July 2023
23 Aug 2023 TM01 Termination of appointment of Peter Stuart Green as a director on 12 July 2023
06 Jul 2023 MR04 Satisfaction of charge 085608850001 in full
05 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
07 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
14 May 2020 SH01 Statement of capital following an allotment of shares on 4 April 2020
  • GBP 1,020.00
11 May 2020 RESOLUTIONS Resolutions
  • RES14 ‐ Is to be increased by the creation of 04/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2020 MA Memorandum and Articles of Association
09 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2020 SH08 Change of share class name or designation
09 Jan 2020 SH08 Change of share class name or designation
14 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates