Advanced company searchLink opens in new window

NEXUSNET LTD

Company number 06634040

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)
11 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
05 Sep 2016 CS01 Confirmation statement made on 30 June 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
28 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
04 Jun 2013 TM01 Termination of appointment of Kamran Heydari as a director
01 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
09 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
14 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
25 Nov 2011 AD01 Registered office address changed from 2Nd Floor Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom on 25 November 2011
08 Sep 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
12 May 2011 AP01 Appointment of Mr Kamran Heydari as a director
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Jan 2011 AD01 Registered office address changed from 60 Neasden Lane London NW10 2UW on 21 January 2011
08 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Afshin Khosrowshahi on 31 May 2010
18 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
21 Aug 2009 363a Return made up to 30/06/09; full list of members
19 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
13 Oct 2008 287 Registered office changed on 13/10/2008 from holed stone barn stisted cottage farm, hollies rd bradwell, braintree essex CM77 8DZ