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)
18 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jun 2018 CH01 Director's details changed for Mr Donald Michael Green on 31 January 2018
12 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
07 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Aug 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
12 Aug 2016 SH02 Consolidation of shares on 23 December 2015
07 Jun 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
24 May 2016 CH01 Director's details changed for Mr Donald Michael Green on 16 May 2016
24 May 2016 CH01 Director's details changed for Mr Peter Stuart Green on 16 May 2016
24 May 2016 CH01 Director's details changed for Mr Ralph Timothy Green on 16 May 2016
24 May 2016 CH01 Director's details changed for Mr Robert Andrew Green on 16 May 2016
20 May 2016 AD01 Registered office address changed from Richmond House Deepdale Enterprise Park Nettleham Lincoln LN2 2LL England to Richmond House Deepdale Enterprise Park Nettleham Lincoln Lincolnshire LN2 2LL on 20 May 2016
05 May 2016 AD01 Registered office address changed from C/O Green of Lincoln Limited Pyke Road Lincoln LN6 3QS to Richmond House Deepdale Enterprise Park Nettleham Lincoln LN2 2LL on 5 May 2016
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
16 Feb 2016 CH01 Director's details changed for Mr Ronnie Stephen Green on 12 February 2016
15 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,000.90
15 Feb 2016 SH08 Change of share class name or designation
04 Feb 2016 AP01 Appointment of Mr Stephen James Green as a director on 31 December 2015
04 Feb 2016 AP01 Appointment of Mr Ronnie Stephen Green as a director on 31 December 2015
29 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Purchase of property 23/12/2015
29 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2016 MR01 Registration of charge 085608850001, created on 31 December 2015