WE ARE THE NEXUS LTD.
Status | ACTIVE |
Company No. | 08665696 |
Category | Private Limited Company |
Incorporated | 28 Aug 2013 |
Age | 10 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
WE ARE THE NEXUS LTD. is an active private limited company with number 08665696. It was incorporated 10 years, 9 months, 11 days ago, on 28 August 2013. The company address is 98 Lancaster Road, Newcastle-under-lyme, ST5 1DS, Staffordshire, England.
Company Fillings
Certificate change of name company
Date: 27 Dec 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed amit zala LTD.\certificate issued on 27/12/23
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 23 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-22
Officer name: Ms Alice May Slade
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 16 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 31 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Change account reference date company previous extended
Date: 30 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Change to a person with significant control
Date: 25 Jul 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Amit Navin Zala
Change date: 2018-07-20
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 15 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-04
Officer name: Allison Prince
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company previous shortened
Date: 26 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
New date: 2015-07-31
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Address
Type: AD01
New address: C/O Jacksons Chartered Accountants 98 Lancaster Road Newcastle-Under-Lyme Staffordshire ST5 1DS
Change date: 2016-04-26
Old address: C/O Milestone Management Solutions Ltd. Suite 20, Chester Court Chester Park Alfreton Road Derby DE21 4AB England
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Address
Type: AD01
New address: C/O Milestone Management Solutions Ltd. Suite 20, Chester Court Chester Park Alfreton Road Derby DE21 4AB
Change date: 2016-02-02
Old address: 4 Belrope Acre Belper Derbyshire DE56 1SR
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Old address: 36 Camp Street Derby DE1 3SD
Change date: 2015-06-15
New address: 4 Belrope Acre Belper Derbyshire DE56 1SR
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Appoint person director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amit Navin Zala
Documents
Termination director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amit Zala
Documents
Appoint person director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Allison Prince
Documents
Incorporation company
Date: 28 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ARCHER CONSULTING RESOURCES LIMITED
UNION PLAZA, (6TH FLOOR),ABERDEEN,AB10 1DQ
Number: | SC268977 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR CAMOMILE COURT,LONDON,EC3A 7LL
Number: | 08698094 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT DISCOUNT TYRES LTD,GAINSBOROUGH,DN21 1JU
Number: | 09979839 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 3 COMER BUSINESS & INNOVATION CENTRE,OAKLEIGH ROAD SOUTH, LONDON,N11 1GN
Number: | OC394351 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OXFORD LEGAL DEBT RECOVERY LTD
15 AVENUE ROAD,SCARBOROUGH,YO12 5JU
Number: | 07873950 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEMONS FARM,ABINGER BOTTOM,RH5 6JW
Number: | 08246452 |
Status: | ACTIVE |
Category: | Private Limited Company |