NEXNEST LIMITED
Company Documents
Date | Description |
---|---|
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with updates |
08/11/228 November 2022 | Certificate of change of name |
07/11/227 November 2022 | Termination of appointment of Simon Alexis Guy Miller as a secretary on 2022-10-27 |
07/11/227 November 2022 | Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2022-11-07 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with updates |
07/11/227 November 2022 | Notification of Tammy Louise Hoppenbrouwers as a person with significant control on 2022-10-27 |
07/11/227 November 2022 | Cessation of Hibernian Developments Limited as a person with significant control on 2022-10-27 |
07/11/227 November 2022 | Cessation of Simon Alexis Guy Miller as a person with significant control on 2022-10-27 |
07/11/227 November 2022 | Termination of appointment of Michael Patrick Fingleton as a director on 2022-10-27 |
07/11/227 November 2022 | Termination of appointment of Simon Alexis Guy Miller as a director on 2022-10-27 |
26/10/2226 October 2022 | Appointment of Tammy Louise Hoppenbrouwers as a director on 2022-10-26 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with updates |
26/10/2226 October 2022 | Termination of appointment of Claudius Macrae as a director on 2022-10-26 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
19/10/2219 October 2022 | Appointment of Claudius Macrae as a director on 2022-10-14 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/11/214 November 2021 | Appointment of Mr Simon Alexis Guy Miller as a secretary on 2021-11-04 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-01-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/04/2014 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES CHELL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/06/1927 June 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON ALEXIS GUY MILLER / 23/05/2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
27/06/1927 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIBERNIAN DEVELOPMENTS LIMITED |
27/06/1927 June 2019 | CESSATION OF BUGLER LAND LIMITED AS A PSC |
23/05/1923 May 2019 | 23/05/19 STATEMENT OF CAPITAL GBP 240 |
25/01/1925 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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