NIXENE CONSULTING LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

01/03/231 March 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 Termination of appointment of Neil John Moon as a director on 2021-11-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Appointment of Mr Robert Whieldon as a director on 2021-11-23

View Document

24/11/2124 November 2021 Appointment of Mr Adrian William Nixon as a director on 2021-11-23

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/2028 January 2020 COMPANY NAME CHANGED CASTLE EDEN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/01/20

View Document

21/01/2021 January 2020 CESSATION OF NEIL JOHN MOON AS A PSC

View Document

21/01/2021 January 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM CORNFIELDS ST. JAMES FIELDS CASTLE EDEN HARTLEPOOL CLEVELAND TS27 4TJ

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIXENE PUBLISHING LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

18/06/1918 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/04/1825 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1430 October 2014 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