- Company Overview for NEXUS PACKAGING LTD. (SC262044)
- Filing history for NEXUS PACKAGING LTD. (SC262044)
- People for NEXUS PACKAGING LTD. (SC262044)
- Charges for NEXUS PACKAGING LTD. (SC262044)
- More for NEXUS PACKAGING LTD. (SC262044)
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) |
---|---|---|---|
13 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
08 Jul 2024 | 466(Scot) | Alterations to floating charge SC2620440003 | |
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
15 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
27 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
08 Dec 2023 | MR01 | Registration of charge SC2620440004, created on 6 December 2023 | |
06 Dec 2023 | MR01 | Registration of charge SC2620440003, created on 4 December 2023 | |
03 May 2023 | MR01 | Registration of charge SC2620440002, created on 17 April 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
06 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
09 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
08 Apr 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
11 Jan 2019 | PSC05 | Change of details for Camenir Group Ltd as a person with significant control on 1 January 2019 | |
11 Jan 2019 | PSC05 | Change of details for Camenir Group Ltd as a person with significant control on 1 January 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from Pavilion 7 Centurion Business Park, Shields Road Glasgow G41 1HH to Nexus House, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 1 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
23 Jan 2017 | CH01 | Director's details changed for Mr Christopher Charles Andrew Wagner on 11 January 2017 |