NXGN LIMITED

Company Documents

DateDescription
19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/208 May 2020 APPLICATION FOR STRIKING-OFF

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR DARREN PAUL MORNIN

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL BUXTON

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUXTON

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 AUDITOR'S RESIGNATION

View Document

21/11/0921 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/11/0916 November 2009 Annual return made up to 15 April 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BUXTON / 09/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BUXTON / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST BAILEY / 09/10/2009

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BUXTON / 22/04/2009

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008

View Document

01/05/081 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: BLYTHE VALLEY INNO CTR BLYTHE VALLEY PARK SHIRLEY SOLIHULL WEST MIDLANDS B90 1PQ

View Document

19/04/0719 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

08/05/018 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 41 CHURCH STREET BIRMINGHAM B3 2RT

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 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