Advanced company searchLink opens in new window

NEXUS RESOURCE RECOVERY LIMITED

Company number 09961897

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)
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
  • GBP 50,073.59
10 Apr 2017 SH02 Sub-division of shares on 15 March 2017
10 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 15/03/2017
04 Apr 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2017
  • GBP 200.00
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 38,551.44
14 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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