Advanced company searchLink opens in new window

NEXUS FINANCIAL (UK) LTD

Company number 09184287

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)
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
  • GBP 102
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