Advanced company searchLink opens in new window

PSR NEXUS LTD

Company number 09987607

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
25 Oct 2018 AD01 Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England to The Courtyard 14a Sydenham Road Croydon London CR0 2EE on 25 October 2018
25 Oct 2018 CH01 Director's details changed for Mr Veshal Madlani on 25 October 2018
24 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
23 Feb 2018 CH01 Director's details changed for Mr Veshal Madlani on 23 February 2018
23 Feb 2018 AD01 Registered office address changed from Suite 321 32 Featherstone Road Southall Middlesex UB2 5DP United Kingdom to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 23 February 2018
27 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
19 Oct 2017 PSC04 Change of details for Mr Veshal Madlani as a person with significant control on 18 October 2017
19 Oct 2017 PSC07 Cessation of Bipun Balu as a person with significant control on 18 October 2017
19 Oct 2017 TM01 Termination of appointment of Bipun Balu as a director on 18 October 2017
09 May 2017 TM01 Termination of appointment of Katherine Anne Thatcher as a director on 28 February 2017
28 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
27 Mar 2017 AP01 Appointment of Mr. Bipun Balu as a director on 24 March 2017
23 Mar 2017 TM01 Termination of appointment of Bijal Mehta as a director on 28 February 2017
23 Mar 2017 TM01 Termination of appointment of Katherine Anne Thatcher as a director on 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
11 Apr 2016 AP01 Appointment of Mr Veshal Madlani as a director on 4 February 2016
04 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-04
  • GBP 100