NEXBRIDGE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-22 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-01-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-01-31 |
29/06/2329 June 2023 | Registered office address changed from 180 Tottenham Court Road Suite 12, 2nd Floor Queens House London W1T 7PD England to Suite 12, 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD on 2023-06-29 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
19/06/2319 June 2023 | Registered office address changed from 393 Lordship Lane London N17 6AE England to 180 Tottenham Court Road Suite 12, 2nd Floor Queens House London W1T 7PD on 2023-06-19 |
19/06/2319 June 2023 | Termination of appointment of Georgina Papapetrou as a director on 2023-06-12 |
19/06/2319 June 2023 | Appointment of Mr Oleg Degtyarev as a director on 2023-06-12 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
26/01/2326 January 2023 | Unaudited abridged accounts made up to 2022-01-31 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
22/11/2222 November 2022 | Amended total exemption full accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/01/2122 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM THE CANTERBURY BUSINESS CENTRE 18 ASHCHURCH ROAD TEWKESBURY GL20 8BT ENGLAND |
31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ADAM CROCKER |
12/03/2012 March 2020 | DIRECTOR APPOINTED MR ADAM WILLIAM CROCKER |
12/03/2012 March 2020 | |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
15/06/1615 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/06/1523 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/06/1426 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
30/09/1330 September 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/06/1211 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
25/05/1225 May 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
25/05/1225 May 2012 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
25/05/1225 May 2012 | DIRECTOR APPOINTED MISS GEORGINA PAPAPETROU |
13/01/1213 January 2012 | 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