NXG CONNECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2024-05-22 with no updates

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 Cessation of Michael Takudzwa Kosmas as a person with significant control on 2023-12-01

View Document

16/07/2416 July 2024 Termination of appointment of Michael Takudzwa Kosmas as a director on 2023-12-01

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 COMPANY NAME CHANGED COLLEGE OF APPRENTICESHIP TRAINING LIMITED CERTIFICATE ISSUED ON 26/05/20

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, SECRETARY BWB SECRETARIAL LIMITED

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR MICHAEL TAKUDZWA KOSMAS

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 CESSATION OF GRAHAM DAVID HOWE AS A PSC

View Document

22/05/2022 May 2020 CESSATION OF JEREMY PETER HEMPSTEAD AS A PSC

View Document

22/05/2022 May 2020 CESSATION OF SIMON GREENLEAF AS A PSC

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWE

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY HEMPSTEAD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GREENLEAF

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, NO UPDATES

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM C/O BATES WELLS BRAITHWAITE LONDON LLP SCANDANAVIAN HOUSE 2 - 6 CANNON STREET LONDON GREATER LONDON EC4M 6YH

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER HEMPSTEAD / 01/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE ENGLAND

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID HOWE / 01/03/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GREENLEAF / 01/03/2015

View Document

20/12/1420 December 2014 CORPORATE SECRETARY APPOINTED BWB SECRETARIAL LIMITED

View Document

29/08/1429 August 2014 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