- Company Overview for NEXUS ORIGINAL LIMITED (07230943)
- Filing history for NEXUS ORIGINAL LIMITED (07230943)
- People for NEXUS ORIGINAL LIMITED (07230943)
- More for NEXUS ORIGINAL LIMITED (07230943)
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
|
|
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
|