NIX NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Termination of appointment of Richard Anthony Jefferies as a director on 2025-06-09 |
11/06/2511 June 2025 New | Appointment of Mr Chris Jagusz as a director on 2025-06-09 |
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-07 with no updates |
24/03/2524 March 2025 | |
24/03/2524 March 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
24/03/2524 March 2025 | |
24/03/2524 March 2025 | |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
25/06/2425 June 2024 | Appointment of Mr Richard Anthony Jefferies as a director on 2024-06-14 |
03/06/243 June 2024 | |
03/06/243 June 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
03/06/243 June 2024 | |
28/05/2428 May 2024 | Second filing to change the details of Clinton Bradley Groome as a director |
03/05/243 May 2024 | |
03/05/243 May 2024 | |
24/04/2424 April 2024 | Director's details changed for Mr Clinton Bradley Groome on 2024-04-19 |
08/01/248 January 2024 | Satisfaction of charge 120452430005 in full |
08/01/248 January 2024 | Satisfaction of charge 120452430002 in full |
28/12/2328 December 2023 | Registration of charge 120452430006, created on 2023-12-23 |
27/12/2327 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
01/08/231 August 2023 | Termination of appointment of Alexander Timothy Tupman as a director on 2023-07-28 |
11/07/2311 July 2023 | Resolutions |
11/07/2311 July 2023 | Memorandum and Articles of Association |
11/07/2311 July 2023 | Resolutions |
20/06/2320 June 2023 | Termination of appointment of Richard John Cottrell as a director on 2023-06-06 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-07 with updates |
10/10/2210 October 2022 | Accounts for a small company made up to 2021-12-31 |
13/05/2213 May 2022 | Change of details for Nix Communications Group Limited as a person with significant control on 2021-11-24 |
03/05/223 May 2022 | Termination of appointment of Mark Jonathan Richards as a director on 2022-04-30 |
02/12/212 December 2021 | Appointment of Clinton Bradley Groome as a director on 2021-11-25 |
14/10/2114 October 2021 | Appointment of Alexander Timothy Tupman as a director on 2021-10-05 |
10/08/2110 August 2021 | Accounts for a small company made up to 2020-12-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
29/06/2029 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
18/06/2018 June 2020 | PREVSHO FROM 30/06/2020 TO 31/12/2019 |
16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM WINCHESTER HILL BUSINESS PARK WINCHESTER HILL ROMSEY HAMPSHIRE SO51 7UT UNITED KINGDOM |
15/01/2015 January 2020 | DIRECTOR APPOINTED MR ANDY CHUNG HAY FUNG |
15/01/2015 January 2020 | DIRECTOR APPOINTED MR RICHARD JOHN COTTRELL |
15/01/2015 January 2020 | DIRECTOR APPOINTED MR MARK JONATHAN RICHARDS |
15/01/2015 January 2020 | DIRECTOR APPOINTED MR ROBERT DAVID CLARKE |
15/01/2015 January 2020 | DIRECTOR APPOINTED MRS PATRICIA BARBARA TAYLOR |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ANNA ZAMMIT |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ZAMMIT |
24/12/1924 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120452430002 |
23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120452430003 |
04/10/194 October 2019 | 01/10/19 STATEMENT OF CAPITAL GBP 100 |
04/10/194 October 2019 | CESSATION OF ANNA ZAMMIT AS A PSC |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA ZAMMIT |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIX COMMUNICATIONS GROUP LIMITED |
04/10/194 October 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALFRED SCOTT ZAMMIT / 01/10/2019 |
04/10/194 October 2019 | CESSATION OF NICHOLAS ALFRED SCOTT ZAMMIT AS A PSC |
26/09/1926 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120452430001 |
28/08/1928 August 2019 | COMPANY NAME CHANGED NAZ NEWCO LIMITED CERTIFICATE ISSUED ON 28/08/19 |
11/06/1911 June 2019 | 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