NYX COLLECTIVE RECORDS LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-22 with no updates |
26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
22/04/2422 April 2024 | Cessation of Joshua Nicholas Thomas as a person with significant control on 2024-04-10 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with updates |
22/04/2422 April 2024 | Termination of appointment of Joshua Nicholas Thomas as a director on 2024-04-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
12/09/2312 September 2023 | Micro company accounts made up to 2022-12-31 |
11/08/2311 August 2023 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Eventus Sunderland Road Market Deeping Peterborough PE6 8FD on 2023-08-11 |
27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
26/05/2326 May 2023 | Total exemption full accounts made up to 2021-12-31 |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
23/02/2323 February 2023 | Confirmation statement made on 2022-12-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
03/12/213 December 2021 | Total exemption full accounts made up to 2020-12-31 |
23/11/2123 November 2021 | Change of details for Philippa Fiona Neels as a person with significant control on 2021-11-18 |
23/11/2123 November 2021 | Director's details changed for Joshua Nicholas Thomas on 2021-11-18 |
23/11/2123 November 2021 | Director's details changed for Sian Irene O'gorman on 2021-11-18 |
23/11/2123 November 2021 | Director's details changed for Philippa Fiona Neels on 2021-11-18 |
23/11/2123 November 2021 | Registered office address changed from 41 Great Portland Street London W1W 7LA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2021-11-23 |
23/11/2123 November 2021 | Change of details for Sian Irene O'gorman as a person with significant control on 2021-11-18 |
23/11/2123 November 2021 | Change of details for Joshua Nicholas Thomas as a person with significant control on 2021-11-18 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/12/195 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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