Advanced company searchLink opens in new window

NEXUS ORIGINAL LIMITED

Company number 07230943

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)
28 Jun 2024 AA Total exemption full accounts made up to 31 July 2023
15 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
18 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 July 2021
24 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
24 May 2022 CH01 Director's details changed for Hamid Shayegan on 24 May 2022
24 May 2022 PSC04 Change of details for Mr Hamid Shayegan as a person with significant control on 9 November 2017
31 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 31 July 2021
24 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
22 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
05 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
14 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
04 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
26 Oct 2017 AD01 Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG to 79a High Street Teddington TW11 8HG on 26 October 2017
25 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
20 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Dec 2016 TM01 Termination of appointment of Yadollah Jayran-Nejad as a director on 16 June 2016
21 Dec 2016 TM02 Termination of appointment of Yadollah Jayran-Nejad as a secretary on 16 June 2016
11 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 99
25 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
07 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 99