- Company Overview for NEXUS GROUP TECHNOLOGIES LIMITED (06942993)
- Filing history for NEXUS GROUP TECHNOLOGIES LIMITED (06942993)
- People for NEXUS GROUP TECHNOLOGIES LIMITED (06942993)
- More for NEXUS GROUP TECHNOLOGIES LIMITED (06942993)
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) |
---|---|---|---|
16 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 12 September 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
30 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Chanka Duminda Dabare on 27 November 2019 | |
14 Nov 2019 | RP04PSC01 | Second filing for the notification of Chanaka Duminda Dabare as a person with significant control | |
18 Oct 2019 | CH01 | Director's details changed for Mr Prangige Duminda Chanaka Dabare on 20 August 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jun 2018 | CH03 | Secretary's details changed for Mrs Doris Ann Debare on 18 June 2018 | |
20 Jun 2018 | AP03 | Appointment of Mrs Doris Ann Debare as a secretary on 18 June 2018 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |