- Company Overview for NEXUS RESOURCE RECOVERY LIMITED (09961897)
- Filing history for NEXUS RESOURCE RECOVERY LIMITED (09961897)
- People for NEXUS RESOURCE RECOVERY LIMITED (09961897)
- Charges for NEXUS RESOURCE RECOVERY LIMITED (09961897)
- More for NEXUS RESOURCE RECOVERY LIMITED (09961897)
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) |
---|---|---|---|
03 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020 | |
17 Jun 2020 | AP04 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 4 June 2020 | |
17 Jun 2020 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 4 June 2020 | |
23 Dec 2019 | AA | Accounts for a small company made up to 5 April 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
07 Oct 2018 | AA | Accounts for a small company made up to 5 April 2018 | |
02 Jan 2018 | AD01 | Registered office address changed from 4 Kings Row, Armstrong Road Maidstone Kent ME15 6AQ England to 15 Golden Square London W1F 9JG on 2 January 2018 | |
29 Dec 2017 | AA | Accounts for a small company made up to 5 April 2017 | |
22 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
21 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
21 Nov 2017 | PSC07 | Cessation of David Andrew Mcdonald as a person with significant control on 29 March 2017 | |
07 Sep 2017 | AA01 | Previous accounting period shortened from 5 April 2018 to 5 April 2017 | |
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|
|
10 Apr 2017 | SH02 | Sub-division of shares on 15 March 2017 | |
10 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 March 2017
|
|
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2017 | AP01 | Appointment of Mr Armin Guy Ariya Ranawake as a director on 28 February 2017 | |
13 Mar 2017 | AD02 | Register inspection address has been changed to 15 Golden Square London W1F 9JG | |
13 Mar 2017 | AP03 | Appointment of Jennifer Wright as a secretary on 28 February 2017 | |
13 Mar 2017 | AP03 | Appointment of Sarah Cruickshank as a secretary on 28 February 2017 | |
13 Mar 2017 | AA01 | Current accounting period extended from 31 January 2018 to 5 April 2018 |