|
|
24 Jul 2025
|
24 Jul 2025
Secretary's details changed for Nexus Management Services Limited on 14 February 2024
|
|
|
29 May 2025
|
29 May 2025
Confirmation statement made on 29 May 2025 with updates
|
|
|
17 Jul 2024
|
17 Jul 2024
Statement of capital following an allotment of shares on 28 June 2024
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 29 May 2024 with no updates
|
|
|
08 Feb 2024
|
08 Feb 2024
Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF England to 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE on 8 February 2024
|
|
|
08 Jun 2023
|
08 Jun 2023
Confirmation statement made on 29 May 2023 with no updates
|
|
|
01 Jun 2022
|
01 Jun 2022
Previous accounting period shortened from 4 January 2022 to 31 December 2021
|
|
|
30 May 2022
|
30 May 2022
Confirmation statement made on 29 May 2022 with no updates
|
|
|
17 May 2022
|
17 May 2022
Current accounting period shortened from 4 January 2023 to 31 December 2022
|
|
|
21 Apr 2022
|
21 Apr 2022
Second filing for the notification of Nexus Central Management Services Limited as a person with significant control
|
|
|
17 Mar 2022
|
17 Mar 2022
Current accounting period shortened from 31 December 2021 to 4 January 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 29 May 2021 with updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Cessation of Nexus Tradeco Holdings Limited as a person with significant control on 5 January 2021
|
|
|
12 Oct 2020
|
12 Oct 2020
Notification of Nexus Central Management Services Limited as a person with significant control on 30 June 2020
|
|
|
09 Oct 2020
|
09 Oct 2020
Current accounting period shortened from 31 May 2021 to 31 December 2020
|
|
|
30 Jun 2020
|
30 Jun 2020
Appointment of Mr Andrew William Herd as a director on 30 June 2020
|
|
|
30 Jun 2020
|
30 Jun 2020
Appointment of Mr Alexander Paul Dampier as a director on 30 June 2020
|
|
|
29 Jun 2020
|
29 Jun 2020
Resolutions
|
|
|
29 Jun 2020
|
29 Jun 2020
Change of name notice
|