Advanced company searchLink opens in new window

NEXUS MATRIX GROUP LIMITED

Company number 15062701

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-06
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
  • ANNOTATION Part Admin Removed The PSC's address on the IN01 was administratively removed from the public register on 11/07/2024 as the material was not properly delivered
01 Mar 2024 AP01 Appointment of Mr Lewis James Hulse as a director on 1 March 2024
  • ANNOTATION Part Admin Removed The director's address on the AP01 was administratively removed from the public register on 11/07/2024 as the material was not properly delivered
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-08-10
  • GBP 100