NEXUS GENERAL TRADING LTD
Status | ACTIVE |
Company No. | 09189408 |
Category | Private Limited Company |
Incorporated | 28 Aug 2014 |
Age | 9 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
NEXUS GENERAL TRADING LTD is an active private limited company with number 09189408. It was incorporated 9 years, 9 months, 4 days ago, on 28 August 2014. The company address is 1301 Centre Court Stratford Road 1301 Centre Court Stratford Road, Birmingham, B28 9HH, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 21 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change to a person with significant control
Date: 19 Nov 2023
Action Date: 18 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-18
Psc name: Mr Tanveer Akhtar Ansari
Documents
Confirmation statement with no updates
Date: 02 Sep 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Accounts with accounts type unaudited abridged
Date: 16 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 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: 06 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 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: 15 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 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: 21 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 03 Oct 2019
Action Date: 29 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tanveer Akhtar Ansari
Change date: 2019-09-29
Documents
Change person director company with change date
Date: 02 Oct 2019
Action Date: 29 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-29
Officer name: Mr Tanveer Akhtar Ansari
Documents
Change to a person with significant control
Date: 02 Oct 2019
Action Date: 29 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tanveer Akhtar Ansari
Change date: 2019-09-29
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-30
Old address: 68 st. Francis Drive Birmingham B30 3PS England
New address: 1301 Centre Court Stratford Road Hall Green Birmingham B28 9HH
Documents
Change person director company with change date
Date: 30 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tanveer Akhtar Ansari
Change date: 2019-09-19
Documents
Change to a person with significant control
Date: 30 Sep 2019
Action Date: 13 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tanveer Akhtar Ansari
Change date: 2019-09-13
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Address
Type: AD01
Old address: Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH England
Change date: 2019-09-30
New address: 68 st. Francis Drive Birmingham B30 3PS
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Accounts with accounts type total exemption full
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 27 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sami Ansari
Termination date: 2016-08-27
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
Old address: Centre Court Stratford Road Hall Green Birmingham B28 9HH England
New address: Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH
Change date: 2016-08-01
Documents
Change person director company with change date
Date: 21 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tanveer Ansari
Change date: 2016-07-19
Documents
Change person director company with change date
Date: 20 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sami Ansari
Change date: 2016-07-19
Documents
Change person director company with change date
Date: 20 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-19
Officer name: Mr Tanveer Ansari
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
New address: Centre Court Stratford Road Hall Green Birmingham B28 9HH
Old address: Mantra House South Street Keighley West Yorkshire BD21 1SX
Change date: 2016-06-13
Documents
Appoint person director company with name date
Date: 31 May 2016
Action Date: 15 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sami Ansari
Appointment date: 2016-05-15
Documents
Accounts with accounts type dormant
Date: 15 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Some Companies
14 TEWKESBURY ROAD,ELSTOW,MK42 9GD
Number: | 10256507 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON & DISTRICT INVESTMENTS (ALTON) LIMITED
THE COPPER ROOM .,TRINITY WAY,M3 7BG
Number: | 05006542 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 KINGSTON ROAD,LONDON,SW19 1LA
Number: | 09813342 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVANS BIC DURHAM WAY SOUTH,NEWTON AYCLIFFE,DL5 6XP
Number: | 05371964 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10991094 |
Status: | ACTIVE |
Category: | Private Limited Company |
293 KENTON LANE,MIDDX,HA3 8RR
Number: | 09329818 |
Status: | ACTIVE |
Category: | Private Limited Company |