NIXENE PUBLISHING LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

18/05/2318 May 2023 Registered office address changed from 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH England to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 2023-05-18

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Withdrawal of a person with significant control statement on 2021-11-26

View Document

26/11/2126 November 2021 Notification of Adrian William Nixon as a person with significant control on 2021-11-23

View Document

26/11/2126 November 2021 Notification of Robert Whieldon as a person with significant control on 2021-11-23

View Document

24/11/2124 November 2021 Termination of appointment of Neil John Moon as a director on 2021-11-23

View Document

24/11/2124 November 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

24/11/2124 November 2021 Termination of appointment of Nigel Jeremy Cliffe as a director on 2021-11-23

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAM NIXON / 30/09/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WHIELDON / 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN MOON / 30/09/2020

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JEREMY CLIFFE / 30/09/2020

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 5TH & 6TH FLOORS, 51 LEVER STREET MANCHESTER M1 1FN UNITED KINGDOM

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

15/06/2015 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

18/09/1818 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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