NEXA FIRST SOUTHERN REGION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with updates |
| 12/12/2412 December 2024 | Director's details changed for Mr Daniel Frank Gray on 2024-12-11 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 13/08/2413 August 2024 | Amended total exemption full accounts made up to 2023-10-31 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2024-06-11 |
| 08/04/248 April 2024 | Director's details changed for Mr Jamie George Gray on 2024-04-08 |
| 08/04/248 April 2024 | Change of details for Nexa Holdings Ltd as a person with significant control on 2024-04-08 |
| 08/04/248 April 2024 | Change of details for Gray and Gray Holdings Limited as a person with significant control on 2024-04-08 |
| 08/04/248 April 2024 | Director's details changed for Mr Daniel Frank Gray on 2024-04-08 |
| 08/04/248 April 2024 | Registered office address changed from Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-08 |
| 08/04/248 April 2024 | Director's details changed for Mr Neil Oliver Thorpe on 2024-04-08 |
| 03/04/243 April 2024 | Change of details for Gray and Gray Holdings Limited as a person with significant control on 2024-04-03 |
| 03/04/243 April 2024 | Registered office address changed from 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW on 2024-04-03 |
| 03/04/243 April 2024 | Director's details changed for Mr Daniel Frank Gray on 2024-04-02 |
| 03/04/243 April 2024 | Director's details changed for Mr Neil Oliver Thorpe on 2024-04-03 |
| 03/04/243 April 2024 | Director's details changed for Mr Jamie George Gray on 2024-04-02 |
| 03/04/243 April 2024 | Change of details for Nexa Holdings Ltd as a person with significant control on 2024-04-03 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-10-31 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-01-19 with updates |
| 27/01/2327 January 2023 | Change of details for Nexa Holdings Ltd as a person with significant control on 2022-08-23 |
| 26/01/2326 January 2023 | Notification of Gray and Gray Holdings Limited as a person with significant control on 2021-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 13/09/2213 September 2022 | Change of details for Nexa Holdings Ltd as a person with significant control on 2022-08-23 |
| 13/09/2213 September 2022 | Cessation of L J T Investments Ltd as a person with significant control on 2021-10-31 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
| 13/01/2213 January 2022 | Director's details changed for Mr Neil Oliver Thorpe on 2022-01-13 |
| 03/11/213 November 2021 | Cessation of Daniel Frank Gray as a person with significant control on 2019-01-04 |
| 03/11/213 November 2021 | Cessation of Jamie George Gray as a person with significant control on 2019-01-04 |
| 03/11/213 November 2021 | Notification of Nexa Holdings Ltd as a person with significant control on 2019-01-04 |
| 03/11/213 November 2021 | Change of details for Nexa Holdings Ltd as a person with significant control on 2020-08-17 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 22/07/2022 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 08/08/198 August 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 08/05/198 May 2019 | PREVSHO FROM 31/01/2019 TO 31/10/2018 |
| 21/02/1921 February 2019 | ADOPT ARTICLES 07/02/2019 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/10/1816 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 18/09/1818 September 2018 | COMPANY NAME CHANGED NEXA PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/09/18 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GEORGE GRAY / 17/01/2018 |
| 17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMIE GEORGE GRAY / 17/01/2018 |
| 22/12/1722 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GEORGE GRAY / 25/08/2017 |
| 22/12/1722 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMIE GEORGE GRAY / 25/08/2017 |
| 04/05/174 May 2017 | COMPANY NAME CHANGED GXPROPERTIES LIMITED CERTIFICATE ISSUED ON 04/05/17 |
| 23/01/1723 January 2017 | COMPANY NAME CHANGED GXPROPERTY LIMITED CERTIFICATE ISSUED ON 23/01/17 |
| 19/01/1719 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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