- Company Overview for NEXUS SUPPLIER MANAGEMENT LIMITED (06867925)
- Filing history for NEXUS SUPPLIER MANAGEMENT LIMITED (06867925)
- People for NEXUS SUPPLIER MANAGEMENT LIMITED (06867925)
- Charges for NEXUS SUPPLIER MANAGEMENT LIMITED (06867925)
- More for NEXUS SUPPLIER MANAGEMENT LIMITED (06867925)
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) |
---|---|---|---|
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
07 Dec 2016 | AD01 | Registered office address changed from 25-29 Harper Road London SE1 6AW to 207-209 Southwark Bridge Road London SE1 0DN on 7 December 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 May 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
28 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
27 Mar 2015 | MR01 | Registration of charge 068679250001, created on 27 March 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of David John Hicks as a director on 28 January 2015 | |
17 Oct 2014 | AP01 | Appointment of Mr David John Hicks as a director on 22 September 2014 | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
19 Feb 2014 | TM01 | Termination of appointment of Luke Eggar as a director | |
28 Nov 2013 | AP01 | Appointment of Mr Marc Philippe Chauveau as a director | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
01 Aug 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
22 Feb 2011 | AD01 | Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 22 February 2011 | |
13 Dec 2010 | TM01 | Termination of appointment of Marc Chauveau as a director | |
02 Jul 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
20 Apr 2010 | AD01 | Registered office address changed from 25-29 Harper Road London SE1 6AW on 20 April 2010 | |
20 Apr 2010 | AP01 | Appointment of Lisa Mcmanus as a director |