Advanced company searchLink opens in new window

CALL NEXUS LIMITED

Company number 04782068

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
27 Mar 2023 AD01 Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU to 9-11 Stratford Road Shirley Solihull B90 3LU on 27 March 2023
15 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
27 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Aug 2014 CH03 Secretary's details changed for Dr Parimala Nagarajan on 4 August 2014
12 Aug 2014 CH01 Director's details changed for Gargeshnari Raghunatharao Badrinath on 4 August 2014
25 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
14 May 2014 CH01 Director's details changed for Gargeshnari Raghunatharao Badrinath on 1 May 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013