Advanced company searchLink opens in new window

NEXUS NOTES LIMITED

Company number 12235893

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)
30 Jan 2025 SH01 Statement of capital following an allotment of shares on 19 July 2024
  • GBP 110.549
24 Sep 2024 AA Micro company accounts made up to 31 December 2023
02 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Variation of a previously granted authority to allot on 20 august 2020 02/07/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
01 Aug 2023 AA Micro company accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 Aug 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
20 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with updates
29 Jun 2021 AA Micro company accounts made up to 31 December 2020
20 Apr 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 110.549
06 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 17/06/2020
06 Nov 2020 MA Memorandum and Articles of Association
05 Nov 2020 SH02 Sub-division of shares on 17 June 2020
05 Nov 2020 SH08 Change of share class name or designation
19 Oct 2020 AP01 Appointment of Mr Alex Calder as a director on 20 June 2020
17 Oct 2020 AP01 Appointment of Mr Vaughan Robert Sharman as a director on 20 June 2020
06 Oct 2020 CS01 Confirmation statement made on 17 June 2020 with updates
09 Jun 2020 PSC01 Notification of Vaughan Sharman as a person with significant control on 12 April 2020
26 May 2020 PSC01 Notification of Xavier Noble Collins as a person with significant control on 3 April 2020
26 May 2020 PSC09 Withdrawal of a person with significant control statement on 26 May 2020
22 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2020 SH08 Change of share class name or designation