- Company Overview for NEXUS HEALTH VENTURES LIMITED (11068818)
- Filing history for NEXUS HEALTH VENTURES LIMITED (11068818)
- People for NEXUS HEALTH VENTURES LIMITED (11068818)
- More for NEXUS HEALTH VENTURES LIMITED (11068818)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
28 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
18 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
10 Dec 2021 | PSC04 | Change of details for Mr Richard Michael Westman as a person with significant control on 7 December 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from Durham House 73 Station Road Codsall Wolverhampton WV8 1BZ England to First Floor Willow House Kingswood Business Park Holyhead Road South Staffordshire WV7 3AU on 10 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
04 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
22 Jul 2021 | TM02 | Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 22 July 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to Durham House 73 Station Road Codsall Wolverhampton WV8 1BZ on 22 June 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
19 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG United Kingdom to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 3 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
10 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
22 Nov 2018 | PSC01 | Notification of Richard Michael Westman as a person with significant control on 18 November 2017 | |
22 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 November 2018 | |
17 Nov 2017 | AP04 | Appointment of Oakley Company Secretarial Services Limited as a secretary on 17 November 2017 | |
17 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-17
|