NEXUS COMMUNICATIONS GROUP LIMITED
Company number 03536188
- Company Overview for NEXUS COMMUNICATIONS GROUP LIMITED (03536188)
- Filing history for NEXUS COMMUNICATIONS GROUP LIMITED (03536188)
- People for NEXUS COMMUNICATIONS GROUP LIMITED (03536188)
- Charges for NEXUS COMMUNICATIONS GROUP LIMITED (03536188)
- More for NEXUS COMMUNICATIONS GROUP LIMITED (03536188)
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) |
---|---|---|---|
17 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from 52a Cromwell Road London SW7 5BE to 95 Cromwell Road London SW7 4DL on 26 October 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Kevin Timothy Coles as a director on 14 October 2016 | |
02 Jun 2016 | AP01 | Appointment of Francoise Oliver as a director on 9 May 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
13 Nov 2015 | TM01 | Termination of appointment of Richard David Medley as a director on 13 November 2015 | |
14 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
31 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 25 June 2015
|
|
31 Jul 2015 | SH03 | Purchase of own shares. | |
25 Jun 2015 | TM01 | Termination of appointment of Jane Baerselman as a director on 18 June 2015 | |
06 May 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
17 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | CH01 | Director's details changed for Richard David Medley on 1 February 2012 | |
03 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
29 Jan 2013 | AP01 | Appointment of Lesley Gilbert as a director | |
26 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 19 November 2012
|
|
23 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 30 August 2012
|
|
10 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
03 Apr 2012 | TM01 | Termination of appointment of Shelley Choat as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Jonathan Meakin as a director | |
22 Feb 2012 | AP01 | Appointment of Richard Medley as a director | |
02 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 |