Advanced company searchLink opens in new window

NEXUS SUPPLIER MANAGEMENT LIMITED

Company number 06867925

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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