Advanced company searchLink opens in new window

NEXUS ENGAGE LIMITED

Company number 08482904

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)
27 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 26 October 2024
07 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 26 October 2023
12 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 26 October 2022
04 Nov 2021 AD01 Registered office address changed from 179 - 181 North End Road London W14 9NL England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 4 November 2021
04 Nov 2021 LIQ02 Statement of affairs
04 Nov 2021 600 Appointment of a voluntary liquidator
04 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-27
27 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
12 Nov 2020 PSC07 Cessation of Nearbuy Group as a person with significant control on 15 October 2020
12 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
02 Nov 2020 PSC01 Notification of Darayus Happy Minwalla as a person with significant control on 15 October 2020
14 Oct 2020 AD01 Registered office address changed from 68 Above Graces High Street Tring Hertfordshire HP23 4AG England to 179 - 181 North End Road London W14 9NL on 14 October 2020
24 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
09 Mar 2020 AP01 Appointment of Mr Happy Minwalla as a director on 6 March 2020
13 Sep 2019 TM01 Termination of appointment of Dimitri Themelis as a director on 20 August 2019
23 Aug 2019 TM01 Termination of appointment of Simon David Ellson as a director on 10 August 2019
07 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with updates
26 May 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2019 AP01 Appointment of Mr Simon David Ellson as a director on 12 May 2019
09 May 2019 AD01 Registered office address changed from 133 Whitechapel High Street London E1 7QA England to 68 Above Graces High Street Tring Hertfordshire HP23 4AG on 9 May 2019
08 May 2019 TM01 Termination of appointment of Nicolas Standaert as a director on 1 May 2019
15 Jan 2019 AD01 Registered office address changed from 416 Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN England to 133 Whitechapel High Street London E1 7QA on 15 January 2019
29 Oct 2018 TM01 Termination of appointment of Simon David Ellson as a director on 29 October 2018
29 Oct 2018 AA Accounts for a small company made up to 31 December 2017
01 Jul 2018 AP01 Appointment of Mr Dimitri Themelis as a director on 22 June 2018