Advanced company searchLink opens in new window

NEXUSCODE INNOVATIONS LTD

Company number 15325902

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)
31 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2024 RP10 Address of person with significant control Mr Christopher Shaun Prescott Smith changed to 15325902 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 October 2024
10 Oct 2024 RP09 Address of officer Mr Christopher Shaun Prescott Smith changed to 15325902 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 October 2024
10 Oct 2024 RP05 Registered office address changed to PO Box 4385, 15325902 - Companies House Default Address, Cardiff, CF14 8LH on 10 October 2024
28 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with updates
28 Aug 2024 PSC01 Notification of Christopher Shaun Prescott Smith as a person with significant control on 27 August 2024
  • ANNOTATION Part Admin Removed The service address of the person with significant control on the PSC01 was administratively removed from the public register on 10/10/2024 as the material was not properly delivered. 
28 Aug 2024 AP01 Appointment of Mr Christopher Shaun Prescott Smith as a director on 27 August 2024
  • ANNOTATION Part Admin Removed The service address of the director on the AP01 was administratively removed from the public register on 10/10/2024 as the material was not properly delivered.
28 Aug 2024 AD01 Registered office address changed
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 10/10/2024 as the material was not properly delivered.
28 Aug 2024 PSC07 Cessation of Jack Hamsworth as a person with significant control on 27 August 2024
28 Aug 2024 TM01 Termination of appointment of Jack Hamsworth as a director on 27 August 2024
15 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
15 Aug 2024 TM01 Termination of appointment of Grzegorz Szewczyk as a director on 12 August 2024
15 Aug 2024 PSC07 Cessation of Grzegorz Szewczyk as a person with significant control on 12 August 2024
15 Aug 2024 PSC01 Notification of Jack Hamsworth as a person with significant control on 12 August 2024
15 Aug 2024 AP01 Appointment of Mr Jack Hamsworth as a director on 12 August 2024
15 Aug 2024 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 1 Wingrove Court Broomfield Road Chelmsford Essex CM1 4ES on 15 August 2024
04 Dec 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-12-04
  • GBP 1