NIXONYX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Change of details for Miss Louise Mary Allen as a person with significant control on 2024-06-14

View Document

18/06/2518 June 2025 Director's details changed for Miss Louise Mary Allen on 2024-06-14

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

01/10/231 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Registered office address changed from 4 Flat 4 Alexa Court 73 Lexham Gardens London W8 6JL England to 82 Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2022-05-19

View Document

19/05/2219 May 2022 Secretary's details changed for Pauline Patricia Allen on 2022-05-19

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

20/09/1920 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

29/10/1829 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

12/09/1712 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 1 HOLLAND PLACE CHAMBERS HOLLAND PLACE LONDON W8 4LS

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARY ALLEN / 28/01/2017

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

01/08/161 August 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

21/02/1621 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY ALLEN / 26/08/2014

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 16 BRIDGE CLOSE GORING-BY-SEA WORTHING WEST SUSSEX BN12 6HN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/08/117 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/08/101 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY ALLEN / 06/07/2010

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 20 HOLMES LANE, RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 2QA

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULINE ALLEN / 27/07/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 COMPANY NAME CHANGED L.M. ALLEN LIMITED CERTIFICATE ISSUED ON 10/03/08

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 20 HOLMES LANE, RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 2QA

View Document

10/07/0710 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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