- Company Overview for NEXUS COMPUTING LTD (06289390)
- Filing history for NEXUS COMPUTING LTD (06289390)
- People for NEXUS COMPUTING LTD (06289390)
- Charges for NEXUS COMPUTING LTD (06289390)
- More for NEXUS COMPUTING LTD (06289390)
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) |
---|---|---|---|
13 Jun 2023 | BONA | Bona Vacantia disclaimer | |
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2019 | PSC01 | Notification of Joshua Daniel Grant as a person with significant control on 18 February 2019 | |
18 Feb 2019 | PSC01 | Notification of Roger Grant as a person with significant control on 18 February 2019 | |
05 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
05 Jun 2018 | AD01 | Registered office address changed from 10 North Street Parade Sudbury Suffolk CO10 1GL to First Floor 14 North Street Sudbury Suffolk CO10 1RB on 5 June 2018 | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH03 | Secretary's details changed for Mr Joshua Grant on 26 May 2015 | |
22 Jun 2015 | CH01 | Director's details changed for Mr Joshua Grant on 26 May 2015 | |
07 May 2015 | AD01 | Registered office address changed from 2 North Street Parade Sudbury Suffolk CO10 1GL England to 10 North Street Parade Sudbury Suffolk CO10 1GL on 7 May 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Mar 2015 | AD01 | Registered office address changed from 89 High Street, Hadleigh Ipswich Suffolk IP7 5EA to 2 North Street Parade Sudbury Suffolk CO10 1GL on 31 March 2015 | |
27 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Sep 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders |