NXU TECHNOLOGY AND SYSTEMS DEVELOPMENT GROUP LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewRegistered 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

View Document

23/09/2523 September 2025 NewAppointment of Ms Samar Bakir as a director on 2025-09-01

View Document

23/09/2523 September 2025 NewNotification of Samar Bakir as a person with significant control on 2025-09-01

View Document

23/09/2523 September 2025 NewCessation of Eugene Xolani Nxumalo as a person with significant control on 2025-08-31

View Document

23/09/2523 September 2025 NewAppointment of Ms Nompumelelo Megan Nxumalo as a director on 2025-09-01

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/12/2420 December 2024 Termination of appointment of Nompumelelo Megan Nxumalo as a director on 2024-10-15

View Document

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

View Document

03/07/243 July 2024 Change of details for Mr Eugene Xolani Nxumalo as a person with significant control on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

16/01/2416 January 2024 Appointment of Ms Nompumelelo Megan Nxumalo as a director on 2024-01-04

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/10/2320 October 2023 Certificate of change of name

View Document

13/10/2313 October 2023 Micro company accounts made up to 2022-11-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

13/04/2313 April 2023 Certificate of change of name

View Document

05/04/235 April 2023 Termination of appointment of Nompumelelo Megan Nxumalo as a director on 2023-03-29

View Document

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

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/02/2215 February 2022 Cessation of Manguni Makhosi Group Ltd as a person with significant control on 2020-11-01

View Document

18/01/2218 January 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 36 MAGDALENE ROAD WAKEFIELD WF2 8AZ ENGLAND

View Document

15/07/2015 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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