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)
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2021 LLDS01 Application to strike the limited liability partnership off the register
27 Apr 2021 LLCS01 Confirmation statement made on 8 April 2021 with no updates
27 Feb 2021 AA Total exemption full accounts made up to 27 February 2020
08 Jun 2020 LLCS01 Confirmation statement made on 8 April 2020 with no updates
08 Jun 2020 LLCH02 Member's details changed for Store House London Ltd on 8 April 2020
08 Jun 2020 AA Total exemption full accounts made up to 27 February 2019
26 Feb 2020 LLAD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 26 February 2020
27 Nov 2019 LLAA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
02 May 2019 AA Total exemption full accounts made up to 28 February 2018
09 Apr 2019 LLCS01 Confirmation statement made on 8 April 2019 with no updates
07 Mar 2019 LLCH02 Member's details changed for Jrc Enterprise Solutions Ltd on 21 February 2019
17 Apr 2018 AA Total exemption full accounts made up to 28 February 2017
11 Apr 2018 LLCS01 Confirmation statement made on 8 April 2018 with no updates
10 Apr 2018 LLCH01 Member's details changed for Mr Jamie Richard Chapman on 6 April 2018
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2018 LLPSC04 Change of details for Mr Jamie Richard Chapman as a person with significant control on 16 January 2018
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
23 May 2017 LLCS01 Confirmation statement made on 8 April 2017 with updates
14 Dec 2016 LLCH01 Member's details changed for Mr Jamie Richard Chapman on 14 December 2016
08 Dec 2016 AA Total exemption full accounts made up to 28 February 2016
30 Jul 2016 LLMR01 Registration of charge OC3636270002, created on 27 July 2016
20 May 2016 LLAR01 Annual return made up to 8 April 2016
22 Apr 2016 LLAA01 Change of accounting reference date
30 Dec 2015 LLMR04 Satisfaction of charge OC3636270001 in full