NXU TECHNOLOGY AND SYSTEMS DEVELOPMENT GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Registered office address changed from Mk Hospital 134 -136 Highgate Mk Hospital Kendal LA9 4HW England to 124 City Road City Road London EC1V 2NX on 2025-10-22 |
| 23/09/2523 September 2025 New | Appointment of Ms Samar Bakir as a director on 2025-09-01 |
| 23/09/2523 September 2025 New | Notification of Samar Bakir as a person with significant control on 2025-09-01 |
| 23/09/2523 September 2025 New | Cessation of Eugene Xolani Nxumalo as a person with significant control on 2025-08-31 |
| 23/09/2523 September 2025 New | Appointment of Ms Nompumelelo Megan Nxumalo as a director on 2025-09-01 |
| 16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
| 16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 30/01/2530 January 2025 | Micro company accounts made up to 2024-04-30 |
| 20/12/2420 December 2024 | Termination of appointment of Nompumelelo Megan Nxumalo as a director on 2024-10-15 |
| 03/07/243 July 2024 | Registered office address changed from 15 Margaret Street Wakefield WF1 2DQ England to Mk Hospital 134 -136 Highgate Mk Hospital Kendal LA9 4HW on 2024-07-03 |
| 03/07/243 July 2024 | Change of details for Mr Eugene Xolani Nxumalo as a person with significant control on 2024-05-01 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with updates |
| 16/01/2416 January 2024 | Appointment of Ms Nompumelelo Megan Nxumalo as a director on 2024-01-04 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 20/10/2320 October 2023 | Certificate of change of name |
| 13/10/2313 October 2023 | Micro company accounts made up to 2022-11-30 |
| 28/07/2328 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
| 13/04/2313 April 2023 | Certificate of change of name |
| 05/04/235 April 2023 | Termination of appointment of Nompumelelo Megan Nxumalo as a director on 2023-03-29 |
| 05/04/235 April 2023 | Registered office address changed from 16 -17 the Walled Garden the Nostell Estate Yard Wakefield West Yorkshire WF4 1AB England to 15 Margaret Street Wakefield WF1 2DQ on 2023-04-05 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 15/02/2215 February 2022 | Cessation of Manguni Makhosi Group Ltd as a person with significant control on 2020-11-01 |
| 18/01/2218 January 2022 | Compulsory strike-off action has been suspended |
| 18/01/2218 January 2022 | Compulsory strike-off action has been suspended |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 36 MAGDALENE ROAD WAKEFIELD WF2 8AZ ENGLAND |
| 15/07/2015 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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