NEXON SCM GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewDirector's details changed for Mr Ralph Timothy Green on 2025-06-04

View Document

17/06/2517 June 2025 NewDirector's details changed for Mr Donald Michael Green on 2025-06-04

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Change of share class name or designation

View Document

22/06/2422 June 2024 Particulars of variation of rights attached to shares

View Document

22/06/2422 June 2024 Change of share class name or designation

View Document

22/06/2422 June 2024 Memorandum and Articles of Association

View Document

22/06/2422 June 2024 Resolutions

View Document

20/06/2420 June 2024 Withdrawal of a person with significant control statement on 2024-06-20

View Document

20/06/2420 June 2024 Notification of New Global Consortium Limited as a person with significant control on 2023-07-12

View Document

24/05/2424 May 2024 Registered office address changed from Charwood House Oakhurst Business Park Southwater West Sussex RH13 9RT United Kingdom to Unit 1, Arrow Point Churchill Court Manor Royal Crawley West Sussex RH10 9BT on 2024-05-24

View Document

23/08/2323 August 2023 Appointment of Mr Jonathan Mark Andrews as a director on 2023-07-12

View Document

23/08/2323 August 2023 Termination of appointment of Stephen James Green as a director on 2023-07-12

View Document

23/08/2323 August 2023 Termination of appointment of Ronnie Stephen Green as a director on 2023-07-12

View Document

23/08/2323 August 2023 Termination of appointment of Robert Andrew Green as a director on 2023-07-12

View Document

23/08/2323 August 2023 Termination of appointment of Peter Stuart Green as a director on 2023-07-12

View Document

23/08/2323 August 2023 Registered office address changed from Richmond House Deepdale Enterprise Park Nettleham Lincoln Lincolnshire LN2 2LL England to Charwood House Oakhurst Business Park Southwater West Sussex RH13 9RT on 2023-08-23

View Document

23/08/2323 August 2023 Appointment of Mr Robert Andrew Critchley as a director on 2023-07-12

View Document

23/08/2323 August 2023 Appointment of Mr Charles Allan Campbell as a director on 2023-07-12

View Document

06/07/236 July 2023 Satisfaction of charge 085608850001 in full

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

14/05/2014 May 2020 04/04/20 STATEMENT OF CAPITAL GBP 1020.00

View Document

11/05/2011 May 2020 ADOPT ARTICLES 04/04/2020

View Document

11/05/2011 May 2020 ARTICLES OF ASSOCIATION

View Document

09/01/209 January 2020 ADOPT ARTICLES 20/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MICHAEL GREEN / 31/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

12/08/1612 August 2016 CONSOLIDATION 23/12/15

View Document

07/06/167 June 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART GREEN / 16/05/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH TIMOTHY GREEN / 16/05/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW GREEN / 16/05/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MICHAEL GREEN / 16/05/2016

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM RICHMOND HOUSE DEEPDALE ENTERPRISE PARK NETTLEHAM LINCOLN LN2 2LL ENGLAND

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM C/O GREEN OF LINCOLN LIMITED PYKE ROAD LINCOLN LN6 3QS

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE STEPHEN GREEN / 12/02/2016

View Document

15/02/1615 February 2016 23/12/15 STATEMENT OF CAPITAL GBP 1000.90

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR RONNIE STEPHEN GREEN

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR STEPHEN JAMES GREEN

View Document

29/01/1629 January 2016 ADOPT ARTICLES 23/12/2015

View Document

29/01/1629 January 2016 ADOPT ARTICLES 23/12/2015

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085608850001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/07/158 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/10/1416 October 2014 COMPANY NAME CHANGED GREEN OF LINCOLN LIMITED CERTIFICATE ISSUED ON 16/10/14

View Document

09/10/149 October 2014 CHANGE OF NAME 03/10/2014

View Document

02/10/142 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1422 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM C/O GREEN OF LINCOLN LIMITED PYKE ROAD LINCOLN LN6 4DH ENGLAND

View Document

07/06/137 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company