NUTANIX LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Full accounts made up to 2024-07-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

15/06/2415 June 2024 Full accounts made up to 2023-07-31

View Document

25/04/2425 April 2024 Director's details changed for Raymond Hum on 2023-11-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

13/01/2413 January 2024 Notification of Nutanix, Inc as a person with significant control on 2016-09-30

View Document

11/01/2411 January 2024 Withdrawal of a person with significant control statement on 2024-01-11

View Document

04/07/234 July 2023 Full accounts made up to 2022-07-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

10/03/2310 March 2023 Director's details changed for Raymond Hum on 2022-08-01

View Document

19/05/2219 May 2022 Termination of appointment of Olive Yung-Ho Huang as a director on 2022-05-13

View Document

19/05/2219 May 2022 Appointment of Raymond Hum as a director on 2022-05-13

View Document

04/05/224 May 2022 Full accounts made up to 2021-07-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

01/07/211 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY KENNETH LONG III

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED AARON MATTHEW BOYNTON

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH LONG III

View Document

16/01/1916 January 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

10/05/1810 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/05/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

24/01/1824 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED OLIVE YUNG-HO HUANG

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC WHITAKER

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

12/05/1612 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 SECRETARY'S CHANGE OF PARTICULARS / KENNETH WALTER LONG III / 01/04/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WALTER LONG III / 01/04/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WALTER LONG III / 01/04/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ERIC STEWART WHITAKER / 01/04/2016

View Document

10/05/1610 May 2016 SECRETARY'S CHANGE OF PARTICULARS / KENNETH WALTER LONG III / 01/04/2016

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 SECRETARY APPOINTED KENNETH WALTER LONG III

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID FREEMAN

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED ERIC STEWART WHITAKER

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED KENNETH WALTER LONG III

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR DHEERAJ PANDEY

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DHEERAJ PANDEY / 17/03/2015

View Document

14/05/1514 May 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID BENJAMIN FREEMAN / 17/03/2015

View Document

14/05/1514 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

02/05/142 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

28/11/1328 November 2013 PREVEXT FROM 30/04/2013 TO 31/07/2013

View Document

22/05/1322 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SECRETARY APPOINTED DAVID BENJAMIN FREEMAN

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY MOHIT ARON

View Document

21/05/1321 May 2013 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

24/04/1224 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MOHINDRA LIMITED


  • 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