NUXEO GROUP LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

23/04/2523 April 2025 Director's details changed for Prasenjit Dasgupta on 2025-04-23

View Document

16/04/2516 April 2025 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

04/02/254 February 2025 Accounts for a small company made up to 2023-12-31

View Document

27/01/2527 January 2025 Termination of appointment of Timothy Simon Hood as a director on 2025-01-24

View Document

27/01/2527 January 2025 Appointment of Abby Cogswell Moskovitz as a director on 2025-01-24

View Document

12/12/2412 December 2024 Appointment of Prasenjit Dasgupta as a director on 2024-12-12

View Document

12/12/2412 December 2024 Termination of appointment of Nancy Anna Person as a director on 2024-12-12

View Document

07/06/247 June 2024 Change of details for Hyland Uk Holdings Limited as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Registered office address changed from The Place Bridge Avenue Maidenhead Berkshire SL6 1AF England to Ground Floor the Place Bridge Avenue Maidenhead Berkshire SL6 1AF on 2024-06-07

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

03/02/243 February 2024 Full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

21/12/2221 December 2022 Miscellaneous

View Document

21/12/2221 December 2022 Miscellaneous

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Statement of capital on 2022-12-20

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

29/09/2229 September 2022 Statement of capital on 2022-09-29

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Resolutions

View Document

13/05/2213 May 2022 Registered office address changed from Unit 5, Green Mews Bevenden Street London N1 6AS England to The Place Bridge Avenue Maidenhead Berkshire SL6 1AF on 2022-05-13

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

07/10/217 October 2021 Auditor's resignation

View Document

01/10/211 October 2021 Change of details for Alfresco Holdings Limited as a person with significant control on 2021-10-01

View Document

25/09/2125 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/07/2024 July 2020 18/04/19 STATEMENT OF CAPITAL EUR 325825.6569

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

16/06/2016 June 2020 18/10/18 STATEMENT OF CAPITAL EUR 325801.018

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BARROCA / 01/06/2018

View Document

14/04/2014 April 2020 SAIL ADDRESS CREATED

View Document

14/04/2014 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/10/1910 October 2019 ADOPT ARTICLES 17/10/2018

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107211300004

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107211300003

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RAYMOND KING / 01/10/2018

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BARROCA / 01/10/2018

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BARROCA / 17/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STAFFORD ELIAS / 20/12/2018

View Document

17/09/1817 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MR. DAVID WOOLSTON

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 22/03/18 STATEMENT OF CAPITAL EUR 325644.0613

View Document

13/03/1813 March 2018 08/03/18 STATEMENT OF CAPITAL EUR 324144.0613

View Document

05/03/185 March 2018 ADOPT ARTICLES 07/02/2018

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107211300002

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107211300001

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 41 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM UNIT 5 BEVENDEN STREET LONDON N1 6AS ENGLAND

View Document

14/02/1814 February 2018 08/02/18 STATEMENT OF CAPITAL EUR 324116.9623

View Document

14/11/1714 November 2017 ADOPT ARTICLES 18/10/2017

View Document

07/11/177 November 2017 18/10/17 STATEMENT OF CAPITAL EUR 323835.48

View Document

06/11/176 November 2017 26/09/17 STATEMENT OF CAPITAL EUR 278903

View Document

06/11/176 November 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNET PARTNERS LLP

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / ELQ INVESTORS VIII LTD / 10/05/2017

View Document

15/06/1715 June 2017 ADOPT ARTICLES 10/05/2017

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR DAVID ANDREW KELLOGG

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR STEVEN RAYMOND KING

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR MICHAEL STAFFORD ELIAS

View Document

06/06/176 June 2017 10/05/17 STATEMENT OF CAPITAL EUR 274753

View Document

11/04/1711 April 2017 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