NEXTIVA UK LTD

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

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

View Document

05/03/255 March 2025 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2025-02-21

View Document

05/03/255 March 2025 Appointment of Vistra Cosec Limited as a secretary on 2025-02-21

View Document

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

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

30/12/2430 December 2024 Change of details for Ms Aviva Gorny as a person with significant control on 2022-02-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Change of details for Mr Tomas Gorny as a person with significant control on 2022-02-11

View Document

02/02/222 February 2022 Change of details for Mr Tomas Gorny as a person with significant control on 2022-01-15

View Document

01/02/221 February 2022 Change of details for Ms Aviva Gorny as a person with significant control on 2022-01-15

View Document

01/02/221 February 2022 Director's details changed for Joshua Ian Lesavoy on 2022-01-15

View Document

18/01/2218 January 2022 Change of details for Ms Aviva Gorny as a person with significant control on 2021-01-15

View Document

18/01/2218 January 2022 Director's details changed for Joshua Ian Lesavoy on 2022-01-15

View Document

18/01/2218 January 2022 Change of details for Mr Tomas Gorny as a person with significant control on 2022-01-15

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

13/08/1913 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

01/04/191 April 2019 SAIL ADDRESS CREATED

View Document

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

View Document

29/03/1929 March 2019 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMAS GORNY

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIVA GORNY

View Document

28/12/1828 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/12/2018

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

18/12/1718 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/1718 December 2017 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document


More Company Information
Recently Viewed
  • REIGATE TRAVEL LIMITED


  • 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