NEX TECHNOLOGIES LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

17/07/2417 July 2024 Registered office address changed from Suite F08 White Horse Enterprise Centre, White Horse Business Park North Bradley BA14 0XA United Kingdom to 124 City Road London EC1V 2NX on 2024-07-17

View Document

04/03/244 March 2024 Registered office address changed from Suite G, Quayside House Chatham Maritime Chatham Kent ME4 4QZ England to Suite F08 White Horse Enterprise Centre, White Horse Business Park North Bradley BA14 0XA on 2024-03-04

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

16/06/2316 June 2023 Director's details changed for Mr Austa Mireku Albright on 2023-06-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/01/2330 January 2023 Change of details for Mr Austa Mireku Albright as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Registered office address changed from Suite 28 Tong Street Bradford BD4 9LX England to Suite G, Quayside House Chatham Maritime Chatham Kent ME4 4QZ on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mr Austa Mireku Albright on 2023-01-30

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Micro company accounts made up to 2021-04-30

View Document

04/04/224 April 2022 Change of details for Mr Austa Mireku Albright as a person with significant control on 2022-04-03

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

27/03/2227 March 2022 Change of details for Mr Austa Mireku Albright as a person with significant control on 2022-02-01

View Document

27/03/2227 March 2022 Director's details changed for Mr Austa Mireku Albright on 2022-03-14

View Document

23/12/2123 December 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 28 Tong Street Bradford BD4 9LX on 2021-12-23

View Document

06/11/216 November 2021 Termination of appointment of Stephanie Naa Yarkor Yarboye as a director on 2021-10-01

View Document

06/11/216 November 2021 Registered office address changed from Weston Business Centre (The Colchester Centre) Hawkins Road Colchester CO2 8JX England to 20-22 Wenlock Road London N1 7GU on 2021-11-06

View Document

06/11/216 November 2021 Director's details changed for Mr Austa Mireku Albright on 2021-10-01

View Document

06/11/216 November 2021 Change of details for Mr Austa Mireku Albright as a person with significant control on 2021-11-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2027 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information