Advanced company searchLink opens in new window

NEXUS HEALTH VENTURES LIMITED

Company number 11068818

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)
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
  • GBP 100