Advanced company searchLink opens in new window

NEXUS GLOBAL HOLDINGS LIMITED

Company number 11256767

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)
20 May 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jul 2023 TM01 Termination of appointment of Verbitech Limited as a director on 30 June 2023
05 Jul 2023 TM02 Termination of appointment of Alphabet Secretaries Limited as a secretary on 30 June 2023
04 Jul 2023 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2021
31 Oct 2022 AD01 Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 31 October 2022
09 Jun 2022 AP02 Appointment of Verbitech Limited as a director on 1 June 2022
09 Jun 2022 TM01 Termination of appointment of David Andrew Garvey as a director on 31 May 2022
25 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
06 Sep 2021 AD01 Registered office address changed from 4-6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 6 September 2021
30 Jun 2021 AP01 Appointment of Mr David Andrew Garvey as a director on 30 June 2021
30 Jun 2021 AP04 Appointment of Alphabet Secretaries Limited as a secretary on 30 June 2021
27 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
18 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
30 Jan 2020 AD01 Registered office address changed from B1 Business Centre, Suite 206 Davyfield Road Blackburn BB1 2QY England to 4-6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 30 January 2020
20 Dec 2019 TM01 Termination of appointment of Rockfine Group Limited as a director on 16 December 2019
05 Sep 2019 CS01 Confirmation statement made on 14 March 2019 with updates