NEXTEQ PLC

Company Documents

DateDescription
12/05/2512 May 2025 Resolutions

View Document

02/05/252 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

22/04/2522 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

22/04/2522 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

08/04/258 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Registered office address changed from Aisle Barn 100 High Street Balsham Cambridge CB21 4EP United Kingdom to 1st Floor the Galleria Station Road Crawley West Sussex RH10 1WW on 2025-04-01

View Document

10/03/2510 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

10/03/2510 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

11/02/2511 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

11/02/2511 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

11/02/2511 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

15/01/2515 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

15/01/2515 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

20/12/2420 December 2024 Appointment of Mr Matthew Staight as a director on 2024-12-19

View Document

17/12/2417 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/12/2417 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/12/2417 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/11/2428 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/11/2428 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/11/2428 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

06/11/246 November 2024 Termination of appointment of Johannes Jacobus Olivier as a director on 2024-10-31

View Document

01/10/241 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/10/241 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/09/244 September 2024 Appointment of Mr Duncan Thomas Edward Faithfull as a director on 2024-08-28

View Document

04/09/244 September 2024 Termination of appointment of Jonathan Francis Jayal as a director on 2024-08-28

View Document

27/08/2427 August 2024 Termination of appointment of Francis David Small as a director on 2024-08-13

View Document

19/07/2419 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

19/07/2419 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

03/07/243 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

03/07/243 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

27/06/2427 June 2024 Appointment of Mr Ben Harber as a secretary on 2024-06-27

View Document

27/06/2427 June 2024 Termination of appointment of Susan Margaret Wallace as a secretary on 2024-06-27

View Document

03/06/243 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

24/04/2424 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-07 with updates

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

28/06/2328 June 2023 Memorandum and Articles of Association

View Document

18/05/2318 May 2023 Change of name notice

View Document

18/05/2318 May 2023 Certificate of change of name

View Document

13/05/2313 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

02/05/232 May 2023 Termination of appointment of Guy Christopher Van Zwanenberg as a director on 2023-04-27

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

23/09/2223 September 2022 Appointment of Mrs Carol Thompson as a director on 2022-09-12

View Document

23/09/2223 September 2022 Appointment of Mr Duncan John Penny as a director on 2022-09-12

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

12/05/2212 May 2022 Director's details changed for Mr Jonathan Francis Jayal on 2018-03-01

View Document

05/05/225 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/11/215 November 2021 Director's details changed for Francis David Small on 2021-01-15

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

15/07/2115 July 2021 Termination of appointment of Louise Emily Park as a secretary on 2021-07-15

View Document

15/07/2115 July 2021 Appointment of Susan Margaret Wallace as a secretary on 2021-07-15

View Document

28/06/2128 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/05/1515 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1426 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES LEOPOLD JARMANY / 29/08/2014

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/148 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

08/02/148 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1323 December 2013 05/11/13 NO CHANGES

View Document

21/11/1321 November 2013 SECOND FILING FOR FORM SH01

View Document

01/08/131 August 2013 SECTION 519 OF THE COMPANIES ACT 2006

View Document

22/07/1322 July 2013 AUDITOR'S RESIGNATION

View Document

12/06/1312 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/05/133 May 2013 SUB-DIVISION 25/04/13

View Document

29/04/1329 April 2013 AUDITORS' REPORT

View Document

29/04/1329 April 2013 AUDITORS' STATEMENT

View Document

29/04/1329 April 2013 BALANCE SHEET

View Document

29/04/1329 April 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/04/1329 April 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/04/1329 April 2013 REREG PRI TO PLC; RES02 PASS DATE:29/04/2013

View Document

29/04/1329 April 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES LEOPOLD JARMANY / 01/01/2013

View Document

04/03/134 March 2013 SECRETARY APPOINTED ALAN ROBERT MILNE

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MICHAEL JOHN PEAGRAM

View Document

02/03/132 March 2013 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document

01/03/131 March 2013 DIRECTOR APPOINTED GUY CHRISTOPHER VAN ZWANENBERG

View Document

02/01/132 January 2013 05/11/12 FULL LIST AMEND

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/11/125 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHEN TAI LIN / 24/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL MULLINS / 01/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES LEOPOLD JARMANY / 24/09/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALICE CRESTEN PREDDY / 24/09/2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM, FOYLES BARN 100 HIGH STREET, BALSHAM, CAMBRIDGE, CB21 4EP, UNITED KINGDOM

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM, SOMERS, MOUNTS HILL, BENENDEN, KENT, TN17 4ET

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL MULLINS / 24/09/2012

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED ALICE CRESTEN PREDDY

View Document

08/01/128 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL MULLINS / 01/12/2011

View Document

17/11/1117 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHEN TAI LIN / 01/11/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHEN TAI LIN / 01/11/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES LEOPOLD JARMANY / 01/11/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL MULLINS / 01/11/2011

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES LEOPOLD JARMANY / 06/11/2009

View Document

27/01/1027 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES LEOPOLD JARMANY / 17/10/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY MULLINS / 31/08/2007

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/11/0722 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

27/07/0527 July 2005 S-DIV 31/03/05

View Document

27/07/0527 July 2005 S-DIV 31/03/05

View Document

27/07/0527 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0527 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 COMPANY NAME CHANGED VECCHIAMICI LIMITED CERTIFICATE ISSUED ON 30/03/05

View Document

24/02/0524 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/0524 February 2005 � NC 10000/1000000 11/02/05

View Document

24/02/0524 February 2005 NC INC ALREADY ADJUSTED 11/02/05

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 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