WE ARE THE NEXUS LTD.

98 Lancaster Road, Newcastle-Under-Lyme, ST5 1DS, Staffordshire, England
StatusACTIVE
Company No.08665696
CategoryPrivate Limited Company
Incorporated28 Aug 2013
Age10 years, 9 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Navin Zala

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Zala

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Allison Prince

Documents

View document PDF

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

DALE PARTNERS LIMITED

5TH FLOOR CAMOMILE COURT,LONDON,EC3A 7LL

Number:08698094
Status:ACTIVE
Category:Private Limited Company

DIRECT DISCOUNT TYRES LTD

DIRECT DISCOUNT TYRES LTD,GAINSBOROUGH,DN21 1JU

Number:09979839
Status:ACTIVE
Category:Private Limited Company

LISNOVITCH (UK) LLP

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

SMART WEBPARTS EUROPE LTD

LEMONS FARM,ABINGER BOTTOM,RH5 6JW

Number:08246452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source