NEXIFY SOLUTIONS UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-18 with no updates

View Document

11/12/2411 December 2024 Change of details for Mr Venkata Anand Kumar Chavali as a person with significant control on 2024-12-10

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-11-30

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Micro company accounts made up to 2021-11-30

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2020-11-30

View Document

07/01/227 January 2022 Change of details for Mr Venkata Anand Kumar Chavali as a person with significant control on 2021-12-29

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/06/2130 June 2021 Amended total exemption full accounts made up to 2019-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA ANAND KUMAR CHAVALI / 20/10/2020

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 139A KINGS ROAD KINGSTON UPON THAMES KT2 5JE ENGLAND

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM SUITE 129 UNIT 14/15 ADMIRALTY WAY CAMBERLEY SURREY GU15 3DT ENGLAND

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / VENKATA ANAND KUMAR CHAVALI / 01/11/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / VENKATA ANAND KUMAR CHAVALI / 20/04/2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 3 THE TERRACE CHATSWORTH ROAD FARNBOROUGH HAMPSHIRE GU14 7ET

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / VENKATA ANAND KUMAR CHAVALI / 10/12/2013

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

02/11/122 November 2012 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