Advanced company searchLink opens in new window

MYNEXUS LIMITED

Company number 11914945

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)
27 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
29 Mar 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
13 Aug 2023 PSC01 Notification of James Robert Mcmillan as a person with significant control on 8 March 2023
17 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
16 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
09 Mar 2023 TM01 Termination of appointment of Stephen Mark Perry as a director on 8 March 2023
08 Dec 2022 PSC07 Cessation of Stephen Mark Perry as a person with significant control on 30 November 2022
08 Dec 2022 TM01 Termination of appointment of Wendy Kim Martin as a director on 30 November 2022
08 Dec 2022 TM01 Termination of appointment of Marion Gamel as a director on 30 November 2022
09 May 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
18 Mar 2022 CH01 Director's details changed for Mr Dean James Whitehouse on 13 March 2022
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 94.38
21 Oct 2021 CH01 Director's details changed for Mr Dean James Whitehouse on 21 October 2021
06 Oct 2021 AP01 Appointment of Mr Dean James Whitehouse as a director on 1 October 2021
24 May 2021 CS01 Confirmation statement made on 29 March 2021 with updates
21 May 2021 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 90.34
30 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 89.67
22 Jun 2020 MA Memorandum and Articles of Association
22 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares premption did not apply 12/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2020 AA Total exemption full accounts made up to 31 March 2020
24 Apr 2020 AP01 Appointment of Ms Marion Gamel as a director on 20 April 2020
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with updates
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 85