Advanced company searchLink opens in new window

NEXUS SHL LLP

Company number OC363627

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)
19 Apr 2024 LLCS01 Confirmation statement made on 8 April 2024 with no updates
06 Dec 2023 LLPSC04 Change of details for Mr Jamie Richard Chapman as a person with significant control on 6 July 2023
06 Dec 2023 LLPSC01 Notification of Joanne Gregory as a person with significant control on 6 July 2023
24 Nov 2023 LLMR04 Satisfaction of charge OC3636270002 in full
17 Nov 2023 CERTNM Company name changed jrc development solutions LLP\certificate issued on 17/11/23
17 Nov 2023 LLNM01 Change of name notice
10 Nov 2023 LLTM01 Termination of appointment of Store House London Ltd as a member on 10 November 2023
10 Nov 2023 LLAP01 Appointment of Mr Jamie Richard Chapman as a member on 10 November 2023
06 Jul 2023 LLTM01 Termination of appointment of Jamie Richard Chapman as a member on 5 July 2023
06 Jul 2023 LLAP01 Appointment of Ms Joanne Louise Gregory as a member on 5 July 2023
11 Apr 2023 LLCS01 Confirmation statement made on 8 April 2023 with no updates
24 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2023 AA Total exemption full accounts made up to 27 February 2023
23 Mar 2023 AA Total exemption full accounts made up to 27 February 2022
23 Mar 2023 LLCH01 Member's details changed for Mr Jamie Richard Chapman on 17 March 2023
22 Mar 2023 LLPSC04 Change of details for Mr Jamie Richard Chapman as a person with significant control on 17 March 2023
22 Mar 2023 LLCH02 Member's details changed for Store House London Ltd on 17 March 2023
22 Mar 2023 LLAD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 22 March 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2023 LLAD01 Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 6 February 2023
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2022 LLCS01 Confirmation statement made on 8 April 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 27 February 2021
30 Jul 2021 LLDS02 Withdraw the strike off application
22 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended