NEXCON SOLUTIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/11/2323 November 2023 Registered office address changed from Hadley Hurst Hadley Common Barnet Hertfordshire EN5 5QG England to 24 Cornhill London EC3V 3nd on 2023-11-23

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

04/06/204 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

05/04/195 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

05/06/185 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 100

View Document

05/06/185 June 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MAHBOUBIAN

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA VICTORIA KINSMAN

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR ALEXANDER MAHBOUBIAN

View Document

01/06/181 June 2018 SECRETARY APPOINTED MS ANNA VICTORIA KINSMAN

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM RAB HOUSE 102/104 PARK LANE CROYDON SURREY CRO 1JB UNITED KINGDOM

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

07/07/177 July 2017 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