NEXTIVA UK LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-24 with updates |
20/03/2520 March 2025 | Register inspection address has been changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to Suite 2 First Floor Templeback 10 Temple Back Bristol BS1 6FL |
05/03/255 March 2025 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2025-02-21 |
05/03/255 March 2025 | Appointment of Vistra Cosec Limited as a secretary on 2025-02-21 |
04/02/254 February 2025 | Registered office address changed from Second Floor 100 Victoria Embankment London EC4Y 0DH United Kingdom to Suite 2 First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2025-02-04 |
27/01/2527 January 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
30/12/2430 December 2024 | Change of details for Ms Aviva Gorny as a person with significant control on 2022-02-11 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
31/10/2331 October 2023 | Accounts for a dormant company made up to 2023-06-30 |
15/08/2315 August 2023 | Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
27/07/2327 July 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24 |
14/02/2314 February 2023 | Accounts for a dormant company made up to 2022-06-30 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/02/2211 February 2022 | Change of details for Mr Tomas Gorny as a person with significant control on 2022-02-11 |
02/02/222 February 2022 | Change of details for Mr Tomas Gorny as a person with significant control on 2022-01-15 |
01/02/221 February 2022 | Change of details for Ms Aviva Gorny as a person with significant control on 2022-01-15 |
01/02/221 February 2022 | Director's details changed for Joshua Ian Lesavoy on 2022-01-15 |
18/01/2218 January 2022 | Change of details for Ms Aviva Gorny as a person with significant control on 2021-01-15 |
18/01/2218 January 2022 | Director's details changed for Joshua Ian Lesavoy on 2022-01-15 |
18/01/2218 January 2022 | Change of details for Mr Tomas Gorny as a person with significant control on 2022-01-15 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/08/2025 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/01/2022 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
13/08/1913 August 2019 | SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM |
08/08/198 August 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
01/04/191 April 2019 | SAIL ADDRESS CREATED |
01/04/191 April 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
29/03/1929 March 2019 | CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
28/12/1828 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMAS GORNY |
28/12/1828 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIVA GORNY |
28/12/1828 December 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/12/2018 |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
18/12/1718 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/12/1718 December 2017 | CURRSHO FROM 31/12/2018 TO 30/06/2018 |
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