- Company Overview for NEXUS MATRIX GROUP LIMITED (15062701)
- Filing history for NEXUS MATRIX GROUP LIMITED (15062701)
- People for NEXUS MATRIX GROUP LIMITED (15062701)
- More for NEXUS MATRIX GROUP LIMITED (15062701)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
05 Dec 2024 | PSC04 | Change of details for Mrs Eva Lydia Palmer as a person with significant control on 5 December 2024 | |
05 Dec 2024 | PSC07 | Cessation of Lewis James Hulse as a person with significant control on 5 December 2024 | |
05 Dec 2024 | PSC01 | Notification of Eva Lydia Palmer as a person with significant control on 5 December 2024 | |
05 Dec 2024 | TM01 | Termination of appointment of Lewis James Hulse as a director on 5 December 2024 | |
06 Nov 2024 | AP01 | Appointment of Mrs Eve Lydia Palmer as a director on 6 November 2024 | |
11 Jul 2024 | RP10 | Address of person with significant control Mr Lewis James Hulse changed to 15062701 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 July 2024 | |
11 Jul 2024 | RP09 | Address of officer Mr Lewis James Hulse changed to 15062701 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 July 2024 | |
21 May 2024 | AD01 | Registered office address changed from 9 Ashwood Close Netherley Liverpool L27 8YW England to Stage 2 Business Centre Dundas Lane Portsmouth PO3 5nd on 21 May 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
09 Mar 2024 | CERTNM |
Company name changed swosnaples LIMITED\certificate issued on 09/03/24
|
|
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
01 Mar 2024 | AD01 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 9 Ashwood Close Netherley Liverpool L27 8YW on 1 March 2024 | |
01 Mar 2024 | PSC07 | Cessation of Lee Cross as a person with significant control on 1 March 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Lee Cross as a director on 1 March 2024 | |
01 Mar 2024 | PSC01 |
Notification of Lewis James Hulse as a person with significant control on 1 March 2024
|
|
01 Mar 2024 | AP01 |
Appointment of Mr Lewis James Hulse as a director on 1 March 2024
|
|
03 Oct 2023 | AD01 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N17GU on 3 October 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 3 October 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from 82a James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom to 20 Wenlock Road London N1 7GU on 3 October 2023 | |
29 Sep 2023 | PSC01 | Notification of Lee Cross as a person with significant control on 29 September 2023 | |
29 Sep 2023 | PSC07 | Cessation of Filippo Niccoli as a person with significant control on 10 September 2023 | |
29 Sep 2023 | AP01 | Appointment of Mr Lee Cross as a director on 29 September 2023 | |
29 Sep 2023 | TM01 | Termination of appointment of Filippo Niccoli as a director on 10 September 2023 | |
10 Aug 2023 | NEWINC |
Incorporation
Statement of capital on 2023-08-10
|