Advanced company searchLink opens in new window

NEXUS PACKAGING LTD.

Company number SC262044

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)
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