I-NEXUS GLOBAL LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewCurrent accounting period shortened from 2026-01-20 to 2025-09-30

View Document

25/07/2525 July 2025 NewTermination of appointment of Drew David Whibley as a director on 2025-07-25

View Document

25/07/2525 July 2025 NewTermination of appointment of Drew David Whibley as a secretary on 2025-07-25

View Document

24/07/2524 July 2025 NewGroup of companies' accounts made up to 2025-01-20

View Document

21/01/2521 January 2025 Previous accounting period extended from 2024-09-30 to 2025-01-20

View Document

21/01/2521 January 2025 Termination of appointment of David Samuel Peter Firth as a director on 2024-12-09

View Document

20/01/2520 January 2025 Certificate of re-registration from Public Limited Company to Private

View Document

20/01/2520 January 2025 Re-registration from a public company to a private limited company

View Document

20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Re-registration of Memorandum and Articles

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2023-09-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

16/01/2316 January 2023 Group of companies' accounts made up to 2022-09-30

View Document

13/09/2213 September 2022 Satisfaction of charge 113216420001 in full

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

21/07/2121 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-04-19 with updates

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

02/04/202 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

02/12/192 December 2019 NOTIFICATION OF PSC STATEMENT ON 02/12/2019

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DOCHERTY

View Document

05/04/195 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

14/11/1814 November 2018 PREVSHO FROM 30/09/2019 TO 30/09/2018

View Document

05/09/185 September 2018 21/06/18 STATEMENT OF CAPITAL GBP 2957160.50

View Document

06/07/186 July 2018 18/06/18 STATEMENT OF CAPITAL GBP 1654771

View Document

27/06/1827 June 2018 SUB-DIVISION 18/06/18

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113216420001

View Document

26/06/1826 June 2018 SUB DIVISION 18/06/2018

View Document

26/06/1826 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1818 June 2018 AUDITORS' REPORT

View Document

18/06/1818 June 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-06-18

View Document

18/06/1818 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 1417217

View Document

18/06/1818 June 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/06/1818 June 2018 BALANCE SHEET

View Document

18/06/1818 June 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

18/06/1818 June 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/06/1818 June 2018 AUDITORS' STATEMENT

View Document

15/06/1815 June 2018 ADOPT ARTICLES 25/05/2018

View Document

13/06/1813 June 2018 CURREXT FROM 30/04/2019 TO 30/09/2019

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR NIGEL HALKES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MISS ALYSON MARGARET LEVETT

View Document

11/06/1811 June 2018 CESSATION OF RICHARD HUGH CUNNINGHAM AS A PSC

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR PAUL THOMAS DOCHERTY

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR JAMES DAVIES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR SIMON PETER CROWTHER

View Document

11/06/1811 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 1417216

View Document

04/06/184 June 2018 COMPANY NAME CHANGED BROOMCO (4297) LIMITED CERTIFICATE ISSUED ON 04/06/18

View Document

04/06/184 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1820 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information