- Company Overview for NEXUS ENGAGE LIMITED (08482904)
- Filing history for NEXUS ENGAGE LIMITED (08482904)
- People for NEXUS ENGAGE LIMITED (08482904)
- Insolvency for NEXUS ENGAGE LIMITED (08482904)
- More for NEXUS ENGAGE LIMITED (08482904)
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
|
|
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
|
|
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
|
|
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 |