NEXNEST LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

08/11/228 November 2022 Certificate of change of name

View Document

07/11/227 November 2022 Termination of appointment of Simon Alexis Guy Miller as a secretary on 2022-10-27

View Document

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

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

07/11/227 November 2022 Notification of Tammy Louise Hoppenbrouwers as a person with significant control on 2022-10-27

View Document

07/11/227 November 2022 Cessation of Hibernian Developments Limited as a person with significant control on 2022-10-27

View Document

07/11/227 November 2022 Cessation of Simon Alexis Guy Miller as a person with significant control on 2022-10-27

View Document

07/11/227 November 2022 Termination of appointment of Michael Patrick Fingleton as a director on 2022-10-27

View Document

07/11/227 November 2022 Termination of appointment of Simon Alexis Guy Miller as a director on 2022-10-27

View Document

26/10/2226 October 2022 Appointment of Tammy Louise Hoppenbrouwers as a director on 2022-10-26

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

26/10/2226 October 2022 Termination of appointment of Claudius Macrae as a director on 2022-10-26

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

19/10/2219 October 2022 Appointment of Claudius Macrae as a director on 2022-10-14

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/11/214 November 2021 Appointment of Mr Simon Alexis Guy Miller as a secretary on 2021-11-04

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/04/2014 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CHELL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON ALEXIS GUY MILLER / 23/05/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIBERNIAN DEVELOPMENTS LIMITED

View Document

27/06/1927 June 2019 CESSATION OF BUGLER LAND LIMITED AS A PSC

View Document

23/05/1923 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 240

View Document

25/01/1925 January 2019 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