NEXTHASH LTD

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

17/01/2217 January 2022 Unaudited abridged accounts made up to 2020-09-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-05 with updates

View Document

23/12/2123 December 2021 Re-registration from a public company to a private limited company

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Re-registration of Memorandum and Articles

View Document

23/12/2123 December 2021 Certificate of re-registration from Public Limited Company to Private

View Document

23/12/2123 December 2021 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM CHARLES HOUSE, 1ST FLOOR 108-110 FINCHLEY ROAD LONDON NW3 5JJ UNITED KINGDOM

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

02/05/192 May 2019 CURRSHO FROM 31/03/2020 TO 30/09/2019

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MS CRISTINA APPENNINI

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANEJ SIRK

View Document

02/04/192 April 2019 CORPORATE SECRETARY APPOINTED WIGMORE SECRETARIES LIMITED

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM ST. MARKS STUDIOS 14 CHILLINGWORTH ROAD LONDON N7 8QJ

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY PRIME TRUSTEE COMPANY LTD

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR ANEJ SIRK

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / ANA BENCIC / 25/09/2018

View Document

25/09/1825 September 2018 CESSATION OF MASSIMO MESSINESE AS A PSC

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / ANA BENCIC / 25/09/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR MASSIMO MESSINESE

View Document

06/04/186 April 2018 COMMENCE BUSINESS AND BORROW

View Document

06/04/186 April 2018 APPLICATION COMMENCE BUSINESS

View Document

23/03/1823 March 2018 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