NX PROGRAMMING LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
07/04/257 April 2025 | |
07/04/257 April 2025 | Registered office address changed to PO Box 4385, 09565483 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-07 |
07/04/257 April 2025 | |
07/03/257 March 2025 | Director's details changed for Mr Robert Rafal Plauszewski on 2024-05-01 |
07/03/257 March 2025 | Registered office address changed from 33 Clear Crescent Melbourn Royston SG8 6JD England to Flat 4, 10 Canal Street Manchester M1 3EZ on 2025-03-07 |
07/03/257 March 2025 | Change of details for Mr Robert Rafal Plauszewski as a person with significant control on 2024-05-01 |
17/12/2417 December 2024 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 33 Clear Crescent Melbourn Royston SG8 6JD on 2024-12-17 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
03/05/243 May 2024 | Micro company accounts made up to 2023-04-30 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
26/05/2326 May 2023 | Micro company accounts made up to 2022-04-30 |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
16/06/2216 June 2022 | Registered office address changed from , First Floor, Telecom House 125 - 135 Preston Road, Brighton, BN1 6AF, England to Flat 4, 10 Canal Street Manchester M1 3EZ on 2022-06-16 |
20/05/2220 May 2022 | Compulsory strike-off action has been discontinued |
20/05/2220 May 2022 | Compulsory strike-off action has been discontinued |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
13/05/2213 May 2022 | Change of details for Mr Robert Rafal Plauszewski as a person with significant control on 2022-04-21 |
13/05/2213 May 2022 | Director's details changed for Mr Robert Rafal Plauszewski on 2022-04-21 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
02/09/212 September 2021 | Registered office address changed from , 12 st. Annes Lane, Nantwich, Cheshire, CW5 5EH, England to Flat 4, 10 Canal Street Manchester M1 3EZ on 2021-09-02 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/03/2114 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
03/04/193 April 2019 | DISS40 (DISS40(SOAD)) |
02/04/192 April 2019 | FIRST GAZETTE |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/04/1828 April 2018 | DISS40 (DISS40(SOAD)) |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
03/04/183 April 2018 | FIRST GAZETTE |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/04/177 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
25/05/1625 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/03/169 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PLAUSZEWSKI / 01/01/2016 |
19/02/1619 February 2016 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 2 CORDAGE COURT LINCOLN LINCOLNSHIRE LN1 1EN UNITED KINGDOM |
19/02/1619 February 2016 | Registered office address changed from , 2 Cordage Court, Lincoln, Lincolnshire, LN1 1EN, United Kingdom to Flat 4, 10 Canal Street Manchester M1 3EZ on 2016-02-19 |
28/04/1528 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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