- Company Overview for NEXUS FINANCIAL (UK) LTD (09184287)
- Filing history for NEXUS FINANCIAL (UK) LTD (09184287)
- People for NEXUS FINANCIAL (UK) LTD (09184287)
- More for NEXUS FINANCIAL (UK) LTD (09184287)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Sep 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
19 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
24 May 2021 | TM01 | Termination of appointment of Craig Griffiths as a director on 24 May 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Nov 2020 | CH01 | Director's details changed for Miss Jennifer Paddock on 25 May 2019 | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
18 Aug 2020 | PSC04 | Change of details for Miss Jennifer Paddock as a person with significant control on 25 May 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
13 Dec 2018 | AP01 | Appointment of Miss Jennifer Paddock as a director on 12 December 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
12 Sep 2018 | PSC01 | Notification of Jennifer Paddock as a person with significant control on 1 September 2017 | |
12 Sep 2018 | PSC07 | Cessation of Craig Griffiths as a person with significant control on 1 September 2017 | |
12 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
09 Mar 2018 | AD01 | Registered office address changed from Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR England to Connect Business Village 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR on 9 March 2018 | |
08 Nov 2017 | AD01 | Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool L3 4AF to Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR on 8 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates |