CS01 |
Confirmation statement with updates Saturday 27th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 17th January 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 6th April 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2024. Originally it was Saturday 30th September 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th June 2023.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099744870001, created on Wednesday 5th April 2023
filed on: 6th, April 2023
| mortgage
|
Free Download
(33 pages)
|
PSC05 |
Change to a person with significant control Wednesday 8th March 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 3rd February 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 30th September 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th February 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 6th February 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 27th January 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 6th February 2023.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 3rd February 2023) of a secretary
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 3rd February 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 3rd February 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 3rd February 2023
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th September 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(29 pages)
|
AD01 |
New registered office address Nexus Park Avenue East, Skyline 120 Great Notley Braintree CM77 7AL. Change occurred on Monday 19th July 2021. Company's previous address: 1 Tamdown Way Braintree Essex CM7 2QL United Kingdom.
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 19th May 2021) of a secretary
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 30th September 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
3000000.00 GBP is the capital in company's statement on Wednesday 16th September 2020
filed on: 24th, September 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 1st March 2020.
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 30th September 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Monday 27th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
2000000.00 GBP is the capital in company's statement on Monday 30th September 2019
filed on: 14th, October 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st July 2019.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 30th September 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 12th May 2018.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 30th September 2018, originally was Thursday 31st January 2019.
filed on: 15th, March 2018
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 15th, February 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 15th February 2018
filed on: 15th, February 2018
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 20th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 27th January 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 21st, June 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nexus infrastructure LIMITEDcertificate issued on 21/06/16
filed on: 21st, June 2016
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2016
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|