NXZEN LIMITED
Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Certificate of change of name |
25/06/2525 June 2025 | |
29/05/2529 May 2025 | Termination of appointment of Rahul Sunilkumar Choraria as a director on 2025-05-29 |
09/05/259 May 2025 | Confirmation statement made on 2025-04-27 with updates |
02/04/252 April 2025 | Statement of capital following an allotment of shares on 2025-04-01 |
05/03/255 March 2025 | Resolutions |
28/02/2528 February 2025 | Registered office address changed from Unit 11, Blythe Valley Innovation Centre, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ England to Unit 11, Blythe Valley Innovation Centre, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ on 2025-02-28 |
28/02/2528 February 2025 | Registered office address changed from 9, Blythe Valley Innovation Centre Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ to Unit 11, Blythe Valley Innovation Centre, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ on 2025-02-28 |
28/02/2528 February 2025 | Registered office address changed from Unit 11, Blythe Valley Innovation Centre, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ England to Unit 9, Blythe Valley Innovation Centre, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ on 2025-02-28 |
27/02/2527 February 2025 | Termination of appointment of Michael Robert James Hawthorne as a director on 2025-02-24 |
27/02/2527 February 2025 | Termination of appointment of Satheesh Kumar Nair as a director on 2025-02-21 |
11/02/2511 February 2025 | Termination of appointment of Prabakaran Shivaprakasam Kutty as a director on 2025-01-31 |
04/02/254 February 2025 | Registration of charge 096764870012, created on 2025-02-04 |
08/01/258 January 2025 | Resolutions |
08/01/258 January 2025 | Memorandum and Articles of Association |
02/01/252 January 2025 | Appointment of Mr Michael French as a director on 2024-12-23 |
02/01/252 January 2025 | Appointment of Mr Werner Dreyer as a director on 2024-12-23 |
02/01/252 January 2025 | Appointment of Mr Michael Robert James Hawthorne as a director on 2024-12-23 |
07/08/247 August 2024 | Registration of charge 096764870011, created on 2024-08-06 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
18/03/2418 March 2024 | Full accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Full accounts made up to 2022-03-31 |
23/05/2323 May 2023 | Satisfaction of charge 096764870002 in full |
23/05/2323 May 2023 | Satisfaction of charge 096764870003 in full |
23/05/2323 May 2023 | Satisfaction of charge 096764870004 in full |
18/05/2318 May 2023 | Registration of charge 096764870008, created on 2023-05-09 |
18/05/2318 May 2023 | Registration of charge 096764870010, created on 2023-05-09 |
18/05/2318 May 2023 | Registration of charge 096764870009, created on 2023-05-09 |
17/05/2317 May 2023 | Memorandum and Articles of Association |
17/05/2317 May 2023 | Resolutions |
17/05/2317 May 2023 | Resolutions |
15/05/2315 May 2023 | Registration of charge 096764870005, created on 2023-05-05 |
15/05/2315 May 2023 | Registration of charge 096764870007, created on 2023-05-11 |
15/05/2315 May 2023 | Registration of charge 096764870006, created on 2023-05-10 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
22/09/2222 September 2022 | Registration of charge 096764870004, created on 2022-09-07 |
09/09/229 September 2022 | Registration of charge 096764870003, created on 2022-09-07 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-27 with updates |
10/08/2110 August 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
26/03/2126 March 2021 | FULL ACCOUNTS MADE UP TO 31/03/20 |
19/01/2119 January 2021 | 31/12/20 STATEMENT OF CAPITAL GBP 1060000 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
23/04/2023 April 2020 | ARTICLES OF ASSOCIATION |
23/04/2023 April 2020 | ALTER ARTICLES 27/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/12/1914 December 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
09/12/199 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096764870001 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
29/04/1929 April 2019 | 06/03/19 STATEMENT OF CAPITAL GBP 460000 |
09/01/199 January 2019 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
18/12/1818 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES |
27/03/1827 March 2018 | 20/03/18 STATEMENT OF CAPITAL GBP 210000 |
02/01/182 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
13/09/1713 September 2017 | AUDITOR'S RESIGNATION |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
29/12/1629 December 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
13/05/1613 May 2016 | PREVSHO FROM 31/07/2016 TO 31/03/2016 |
29/07/1529 July 2015 | 08/07/15 STATEMENT OF CAPITAL GBP 10000 |
29/07/1529 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
20/07/1520 July 2015 | DIRECTOR APPOINTED MR SATHEESH KUMAR NAIR |
20/07/1520 July 2015 | DIRECTOR APPOINTED MR PRABAKARAN SHIVAPRAKASAM KUTTY |
20/07/1520 July 2015 | DIRECTOR APPOINTED MR RAHUL SUNILKUMAR CHORARIA |
15/07/1515 July 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
08/07/158 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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