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)
01 Jul 2018 AP01 Appointment of Mr Nicolas Standaert as a director on 22 June 2018
27 Jun 2018 PSC02 Notification of Nearbuy Group as a person with significant control on 15 June 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
31 May 2018 TM01 Termination of appointment of Warren James Richmond as a director on 15 May 2018
31 May 2018 TM01 Termination of appointment of Lauren Katherine Stewart Patterson as a director on 15 May 2018
31 May 2018 PSC07 Cessation of Revium Group Limited as a person with significant control on 15 May 2018
22 May 2018 PSC05 Change of details for Revium Group Limited as a person with significant control on 22 May 2018
11 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
30 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2018 TM01 Termination of appointment of Daniel Doli-Steinberg as a director on 8 January 2018
24 Oct 2017 TM01 Termination of appointment of James Keleher as a director on 11 October 2017
24 Oct 2017 AP01 Appointment of Ms Lauren Katherine Stewart Patterson as a director on 11 October 2017
17 Jul 2017 AA Accounts for a small company made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
11 Oct 2016 AA Accounts for a small company made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 199,999.98
17 May 2016 AD01 Registered office address changed from Hatch Farm Mill Lane Sindlesham Wokingham Berkshire RG41 5DF to 416 Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN on 17 May 2016
02 Dec 2015 TM01 Termination of appointment of Neil Martin Chapman as a director on 20 November 2015
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 111.11
17 Apr 2015 AP01 Appointment of Neil Martin Chapman as a director on 26 February 2015
18 Mar 2015 AP01 Appointment of Mr Simon David Ellson as a director on 26 February 2015
18 Mar 2015 AP01 Appointment of James Keleher as a director on 26 February 2015
18 Mar 2015 AP01 Appointment of Daniel Doli-Steinberg as a director on 26 February 2015
04 Mar 2015 SH10 Particulars of variation of rights attached to shares