NINTEX ACQUIRECO LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewFull accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Notification of Nightvision Bidco Limited as a person with significant control on 2024-07-11

View Document

14/02/2514 February 2025 Cessation of Nintex Midco Limited as a person with significant control on 2024-07-11

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

14/02/2514 February 2025 Termination of appointment of Camden Deane Hillas as a director on 2025-02-01

View Document

01/07/241 July 2024 Full accounts made up to 2023-06-30

View Document

25/06/2425 June 2024 Statement of capital on 2024-06-25

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024

View Document

25/06/2425 June 2024

View Document

05/04/245 April 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05

View Document

04/03/244 March 2024 Second filing of Confirmation Statement dated 2024-01-30

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

21/07/2321 July 2023 Registered office address changed from 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2023-07-21

View Document

07/07/237 July 2023 Full accounts made up to 2022-06-30

View Document

20/05/2320 May 2023 Appointment of Ms Camden Deane Hillas as a director on 2023-03-02

View Document

20/05/2320 May 2023 Termination of appointment of Jeffrey Allan Christianson as a director on 2023-05-01

View Document

20/05/2320 May 2023 Appointment of Mr Amit Kasturilal Mathradas as a director on 2023-04-15

View Document

20/05/2320 May 2023 Appointment of Mr Eric Michael Emans as a director on 2023-03-02

View Document

20/05/2320 May 2023 Termination of appointment of Eric Brandon Johnson as a director on 2023-04-01

View Document

09/05/239 May 2023 Registered office address changed from PO Box SW1Y 4LB 11 - 12 st. James Square Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to 7th Floor 50 Broadway London SW1H 0DB on 2023-05-09

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

02/02/232 February 2023 Registered office address changed from 7th Floor, 50 Broadway London SW1H 0DB England to PO Box SW1Y 4LB 11 - 12 st. James Square Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 2023-02-02

View Document

24/10/2224 October 2022 Change of details for Nintex Midco Limited as a person with significant control on 2022-10-07

View Document

24/10/2224 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor, 50 Broadway London SW1H 0DB on 2022-10-24

View Document

24/10/2224 October 2022 Registered office address changed from 7th Floor, 50 Broadway London SW1H 0DB England to 7th Floor, 50 Broadway London SW1H 0DB on 2022-10-24

View Document

13/02/2213 February 2022 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-11-12

View Document

11/02/2211 February 2022 Termination of appointment of Martin William Gordon Palmer as a director on 2021-11-12

View Document

11/02/2211 February 2022 Termination of appointment of Jason Antony Reader as a director on 2021-11-12

View Document

11/02/2211 February 2022 Termination of appointment of Carl Minoo Press as a director on 2021-11-12

View Document

11/02/2211 February 2022 Appointment of Mr Jeffrey Allan Christianson as a director on 2021-11-12

View Document

11/02/2211 February 2022 Appointment of Mr Eric Brandon Johnson as a director on 2021-11-12

View Document

11/02/2211 February 2022 Termination of appointment of Lee Francis Moore as a director on 2021-11-12

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

16/11/2116 November 2021 Satisfaction of charge 111792330005 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 111792330001 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 111792330002 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 111792330003 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 111792330004 in full

View Document

21/04/2021 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINTEX MIDCO LIMITED

View Document

27/12/1927 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FRANCIS MOORE / 13/12/2019

View Document

30/09/1930 September 2019 24/07/19 STATEMENT OF CAPITAL USD 21.01

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MARTIN WILLIAM GORDON PALMER

View Document

10/07/1910 July 2019 AUDITOR'S RESIGNATION

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/06/197 June 2019 30/03/18 STATEMENT OF CAPITAL USD 21

View Document

07/06/197 June 2019 30/03/18 STATEMENT OF CAPITAL USD 11

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR EVIA SOUSSI

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 111792330004

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MS EVIA MARY SOUSSI

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EVIA MARY SOUSSI / 17/08/2018

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111792330003

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111792330002

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111792330001

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR JASON ANTONY READER

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR LEE FRANCIS MOORE

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED NIRVANA ACQUIRECO LIMITED CERTIFICATE ISSUED ON 27/03/18

View Document

15/03/1815 March 2018 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

14/03/1814 March 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

14/02/1814 February 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

31/01/1831 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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