NIX NETWORKS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewTermination of appointment of Richard Anthony Jefferies as a director on 2025-06-09

View Document

11/06/2511 June 2025 NewAppointment of Mr Chris Jagusz as a director on 2025-06-09

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

25/06/2425 June 2024 Appointment of Mr Richard Anthony Jefferies as a director on 2024-06-14

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/06/243 June 2024

View Document

28/05/2428 May 2024 Second filing to change the details of Clinton Bradley Groome as a director

View Document

03/05/243 May 2024

View Document

03/05/243 May 2024

View Document

24/04/2424 April 2024 Director's details changed for Mr Clinton Bradley Groome on 2024-04-19

View Document

08/01/248 January 2024 Satisfaction of charge 120452430005 in full

View Document

08/01/248 January 2024 Satisfaction of charge 120452430002 in full

View Document

28/12/2328 December 2023 Registration of charge 120452430006, created on 2023-12-23

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

01/08/231 August 2023 Termination of appointment of Alexander Timothy Tupman as a director on 2023-07-28

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Memorandum and Articles of Association

View Document

11/07/2311 July 2023 Resolutions

View Document

20/06/2320 June 2023 Termination of appointment of Richard John Cottrell as a director on 2023-06-06

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

13/05/2213 May 2022 Change of details for Nix Communications Group Limited as a person with significant control on 2021-11-24

View Document

03/05/223 May 2022 Termination of appointment of Mark Jonathan Richards as a director on 2022-04-30

View Document

02/12/212 December 2021 Appointment of Clinton Bradley Groome as a director on 2021-11-25

View Document

14/10/2114 October 2021 Appointment of Alexander Timothy Tupman as a director on 2021-10-05

View Document

10/08/2110 August 2021 Accounts for a small company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/06/2018 June 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM WINCHESTER HILL BUSINESS PARK WINCHESTER HILL ROMSEY HAMPSHIRE SO51 7UT UNITED KINGDOM

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR ANDY CHUNG HAY FUNG

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR RICHARD JOHN COTTRELL

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR MARK JONATHAN RICHARDS

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR ROBERT DAVID CLARKE

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MRS PATRICIA BARBARA TAYLOR

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA ZAMMIT

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ZAMMIT

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120452430002

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120452430003

View Document

04/10/194 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 100

View Document

04/10/194 October 2019 CESSATION OF ANNA ZAMMIT AS A PSC

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA ZAMMIT

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIX COMMUNICATIONS GROUP LIMITED

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ALFRED SCOTT ZAMMIT / 01/10/2019

View Document

04/10/194 October 2019 CESSATION OF NICHOLAS ALFRED SCOTT ZAMMIT AS A PSC

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120452430001

View Document

28/08/1928 August 2019 COMPANY NAME CHANGED NAZ NEWCO LIMITED CERTIFICATE ISSUED ON 28/08/19

View Document

11/06/1911 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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