NEX TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
02/04/252 April 2025 | Application to strike the company off the register |
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 |
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 |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-04-30 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with updates |
16/06/2316 June 2023 | Director's details changed for Mr Austa Mireku Albright on 2023-06-16 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
30/01/2330 January 2023 | Change of details for Mr Austa Mireku Albright as a person with significant control on 2023-01-30 |
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 |
30/01/2330 January 2023 | Director's details changed for Mr Austa Mireku Albright on 2023-01-30 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/04/227 April 2022 | Micro company accounts made up to 2021-04-30 |
04/04/224 April 2022 | Change of details for Mr Austa Mireku Albright as a person with significant control on 2022-04-03 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
27/03/2227 March 2022 | Change of details for Mr Austa Mireku Albright as a person with significant control on 2022-02-01 |
27/03/2227 March 2022 | Director's details changed for Mr Austa Mireku Albright on 2022-03-14 |
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 |
06/11/216 November 2021 | Termination of appointment of Stephanie Naa Yarkor Yarboye as a director on 2021-10-01 |
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 |
06/11/216 November 2021 | Director's details changed for Mr Austa Mireku Albright on 2021-10-01 |
06/11/216 November 2021 | Change of details for Mr Austa Mireku Albright as a person with significant control on 2021-11-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2027 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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