Advanced company searchLink opens in new window

NEXNIX LIMITED

Company number 02642648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2015 AD01 Registered office address changed from Middle Barn Whitestone Farm Main Road Birdham Chichester West Sussex PO20 7HU to Seaglass 15 Coney Six East Wittering West Sussex PO20 8DL on 30 September 2015
30 Sep 2015 AR01 Annual return made up to 3 September 2015
Statement of capital on 2015-09-30
  • GBP 100
30 Sep 2015 CH03 Secretary's details changed for Abby King on 20 July 2015
28 Sep 2015 CH01 Director's details changed for Mr Russell Peter King on 20 July 2015
13 May 2015 AA Total exemption small company accounts made up to 31 March 2014
31 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
31 Oct 2014 CH01 Director's details changed for Mr Russell Peter King on 1 February 2014
31 Oct 2014 CH03 Secretary's details changed for Abby King on 1 February 2014
02 May 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
05 Aug 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
07 Dec 2012 AD01 Registered office address changed from Middle Barn Whitestone Farm Main Road Birdham Chichester West Sussex PO20 7HU England on 7 December 2012
07 Dec 2012 AD01 Registered office address changed from The Byre, the Street Bolney W. Sussex RH17 5PG on 7 December 2012
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Nov 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Mr Russell Peter King on 3 September 2010
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off