- Company Overview for NEXUSNET LTD (06634040)
- Filing history for NEXUSNET LTD (06634040)
- People for NEXUSNET LTD (06634040)
- Charges for NEXUSNET LTD (06634040)
- More for NEXUSNET LTD (06634040)
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
|
|
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
|
|
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
|
|
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 |