- Company Overview for NEXUS TEAM LIMITED (07094943)
- Filing history for NEXUS TEAM LIMITED (07094943)
- People for NEXUS TEAM LIMITED (07094943)
- More for NEXUS TEAM LIMITED (07094943)
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) |
---|---|---|---|
21 Aug 2020 | TM01 | Termination of appointment of David Temple as a director on 16 July 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Stuart Keith Gardner as a director on 16 July 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Anthony Hynd as a director on 16 July 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Stephen Cecil Hynd as a director on 16 July 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from Breckland Park School Turbine Way Swaffham Norfolk PE37 7XD to The Old School Witton Lane Little Plumstead Norwich Norfolk NR13 5DL on 1 April 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
01 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2018 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
04 Jan 2018 | PSC01 | Notification of Anthony Hynd as a person with significant control on 6 April 2016 | |
28 Dec 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
09 Oct 2015 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 July 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | AD01 | Registered office address changed from , 113 Green Lane West, Rackheath, Norwich, Norfolk, NR13 6PH to Breckland Park School Turbine Way Swaffham Norfolk PE37 7XD on 25 February 2015 | |
25 Feb 2015 | AP01 | Appointment of Mr Barry Tennent as a director on 16 February 2015 | |
25 Feb 2015 | AP01 | Appointment of Mr Dane Lawrence as a director on 14 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Darren Ralph Tunley as a director on 3 February 2015 |