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 Feb 2020 TM01 Termination of appointment of David Morgan as a director on 26 February 2020
27 Feb 2020 TM01 Termination of appointment of Jon Halestrap as a director on 26 February 2020
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 81.6
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 79.90
31 Oct 2019 AD01 Registered office address changed from 10th Floor 3 Hardman Street Manchester M3 3HF England to Jactin House 24 Hood Street Ancoats Manchester M4 6WX on 31 October 2019
24 Sep 2019 AD01 Registered office address changed from 85 Hampton Road Knowle Solihull B93 0NU England to 10th Floor 3 Hardman Street Manchester M3 3HF on 24 September 2019
17 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2019 PSC01 Notification of Stephen Mark Perry as a person with significant control on 28 May 2019
05 Jun 2019 PSC04 Change of details for Miss Gaynor Matthews as a person with significant control on 28 May 2019
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 79.05
03 Jun 2019 AP01 Appointment of Ms Wendy Kim Martin as a director on 28 May 2019
03 Jun 2019 AP01 Appointment of Mr Jon Halestrap as a director on 28 May 2019
03 Jun 2019 AP01 Appointment of Mr David Morgan as a director on 28 May 2019
03 Jun 2019 AP01 Appointment of Mr Stephen Mark Perry as a director on 28 May 2019
31 May 2019 SH02 Sub-division of shares on 9 May 2019
30 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 59.50
29 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 09/05/2019
13 May 2019 AP01 Appointment of Mr James Mcmillan as a director on 9 May 2019
30 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-30
  • GBP 1