Download leads from Nexok and grow your business. Find out more

Nexum Software Limited

Documents

Total Documents130
Total Pages418

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023
30 May 2023Confirmation statement made on 24 May 2023 with no updates
7 January 2023Registered office address changed from 8, Swift Centre 41 Imperial Way Croydon Surrey CR0 4RL England to Airport House Purley Way Croydon CR0 0XZ on 7 January 2023
6 December 2022Total exemption full accounts made up to 31 March 2022
27 May 2022Confirmation statement made on 24 May 2022 with no updates
19 January 2022Appointment of Mr James David Smith as a director on 19 January 2022
14 January 2022Cessation of Satish Ramji Ganatra as a person with significant control on 14 January 2022
14 January 2022Notification of Nexum (Group) Limited as a person with significant control on 6 April 2016
15 December 2021Total exemption full accounts made up to 31 March 2021
9 June 2021Confirmation statement made on 24 May 2021 with no updates
9 December 2020Total exemption full accounts made up to 31 March 2020
26 May 2020Confirmation statement made on 24 May 2020 with no updates
17 December 2019Total exemption full accounts made up to 31 March 2019
31 May 2019Confirmation statement made on 24 May 2019 with updates
23 May 2019Cancellation of shares. Statement of capital on 24 April 2019
  • GBP 170
23 May 2019Purchase of own shares.
23 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 May 2019Termination of appointment of Glen Kania as a director on 24 April 2019
7 November 2018Total exemption full accounts made up to 31 March 2018
6 June 2018Purchase of own shares.
6 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 June 2018Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 170
24 May 2018Termination of appointment of Geoffrey Gordon Dearing as a director on 30 April 2018
24 May 2018Confirmation statement made on 24 May 2018 with updates
18 May 2018Confirmation statement made on 10 May 2018 with updates
7 December 2017Total exemption full accounts made up to 31 March 2017
7 December 2017Total exemption full accounts made up to 31 March 2017
15 May 2017Confirmation statement made on 10 May 2017 with updates
15 May 2017Confirmation statement made on 10 May 2017 with updates
10 January 2017Total exemption small company accounts made up to 31 March 2016
10 January 2017Total exemption small company accounts made up to 31 March 2016
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
19 May 2015Registered office address changed from 6 Swift Centre 41 Imperial Way Croydon Surrey CR0 4RL to 8, Swift Centre 41 Imperial Way Croydon Surrey CR0 4RL on 19 May 2015
19 May 2015Registered office address changed from 6 Swift Centre 41 Imperial Way Croydon Surrey CR0 4RL to 8, Swift Centre 41 Imperial Way Croydon Surrey CR0 4RL on 19 May 2015
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
9 January 2015Total exemption small company accounts made up to 31 March 2014
9 January 2015Total exemption small company accounts made up to 31 March 2014
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200
2 September 2013Total exemption small company accounts made up to 31 March 2013
2 September 2013Total exemption small company accounts made up to 31 March 2013
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
3 January 2013Total exemption small company accounts made up to 31 March 2012
3 January 2013Total exemption small company accounts made up to 31 March 2012
15 June 2012Registered office address changed from 6 Legion Close London N1 1PJ on 15 June 2012
15 June 2012Registered office address changed from 6 Legion Close London N1 1PJ on 15 June 2012
15 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
15 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
8 September 2011Total exemption small company accounts made up to 31 March 2011
8 September 2011Total exemption small company accounts made up to 31 March 2011
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
13 December 2010Total exemption small company accounts made up to 31 March 2010
13 December 2010Total exemption small company accounts made up to 31 March 2010
15 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
15 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
15 May 2010Director's details changed for Mr James Anthony Stanley on 8 May 2010
15 May 2010Director's details changed for Mr Geoffrey Gordon Dearing on 9 May 2010
15 May 2010Director's details changed for Mr Geoffrey Gordon Dearing on 9 May 2010
15 May 2010Director's details changed for Mr Satish Ramji Ganatra on 8 May 2010
15 May 2010Director's details changed for Glen Kania on 8 May 2010
15 May 2010Director's details changed for Mr James Anthony Stanley on 8 May 2010
15 May 2010Director's details changed for Mr Satish Ramji Ganatra on 8 May 2010
15 May 2010Secretary's details changed for Mrs Shelagh Anne Hudson on 8 May 2010
15 May 2010Director's details changed for Glen Kania on 8 May 2010
15 May 2010Director's details changed for Mr James Anthony Stanley on 8 May 2010
15 May 2010Director's details changed for Mr Geoffrey Gordon Dearing on 9 May 2010
15 May 2010Secretary's details changed for Mrs Shelagh Anne Hudson on 8 May 2010
15 May 2010Secretary's details changed for Mrs Shelagh Anne Hudson on 8 May 2010
15 May 2010Director's details changed for Mr Satish Ramji Ganatra on 8 May 2010
15 May 2010Director's details changed for Glen Kania on 8 May 2010
16 March 2010Change of name notice
16 March 2010Company name changed bware legal solutions LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
16 March 2010Change of name notice
16 March 2010Company name changed bware legal solutions LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
21 November 2009Total exemption small company accounts made up to 31 March 2009
21 November 2009Total exemption small company accounts made up to 31 March 2009
20 May 2009Return made up to 10/05/09; full list of members
20 May 2009Return made up to 10/05/09; full list of members
7 January 2009Total exemption small company accounts made up to 31 March 2008
7 January 2009Total exemption small company accounts made up to 31 March 2008
19 May 2008Return made up to 10/05/08; full list of members
19 May 2008Return made up to 10/05/08; full list of members
24 January 2008Total exemption small company accounts made up to 31 March 2007
24 January 2008Total exemption small company accounts made up to 31 March 2007
11 June 2007Return made up to 10/05/07; full list of members
11 June 2007Return made up to 10/05/07; full list of members
7 January 2007Total exemption small company accounts made up to 31 March 2006
7 January 2007Total exemption small company accounts made up to 31 March 2006
10 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 October 2006Ad 01/09/06--------- £ si 100@1=100 £ ic 100/200
10 October 2006Nc inc already adjusted 31/08/06
10 October 2006Nc inc already adjusted 31/08/06
10 October 2006Ad 01/09/06--------- £ si 100@1=100 £ ic 100/200
26 September 2006New secretary appointed
26 September 2006New secretary appointed
25 September 2006Secretary resigned
25 September 2006Secretary resigned
22 September 2006New director appointed
22 September 2006New director appointed
22 September 2006New director appointed
22 September 2006New director appointed
5 June 2006Return made up to 10/05/06; full list of members
5 June 2006Return made up to 10/05/06; full list of members
27 January 2006Total exemption small company accounts made up to 31 March 2005
27 January 2006Total exemption small company accounts made up to 31 March 2005
3 June 2005Return made up to 10/05/05; full list of members
3 June 2005Return made up to 10/05/05; full list of members
1 October 2004New director appointed
1 October 2004New director appointed
20 September 2004Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100
20 September 2004Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100
5 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05
5 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05
24 May 2004New secretary appointed
24 May 2004New director appointed
24 May 2004New director appointed
24 May 2004New secretary appointed
12 May 2004Secretary resigned
12 May 2004Director resigned
12 May 2004Director resigned
12 May 2004Secretary resigned
10 May 2004Incorporation
10 May 2004Incorporation
Sign up now to grow your client base. Plans & Pricing