Advanced company searchLink opens in new window

NEX INTERNATIONAL LIMITED

Company number 03611426

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)
03 Jan 2024 TM01 Termination of appointment of John William Pietrowicz as a director on 31 December 2023
09 Oct 2023 AP01 Appointment of Mr Richard Joseph Bodnum as a director on 4 October 2023
04 Oct 2023 AA Full accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
20 Feb 2023 TM02 Termination of appointment of Margaret Austin Wright as a secretary on 13 February 2023
17 Feb 2023 AP03 Appointment of Sarah Giffen as a secretary on 13 February 2023
17 Feb 2023 AP03 Appointment of David James Muddiman as a secretary on 13 February 2023
17 Feb 2023 TM02 Termination of appointment of Jenelle Marie Chalmers as a secretary on 13 February 2023
03 Oct 2022 AA Full accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
05 Aug 2022 PSC05 Change of details for Cme London Limited as a person with significant control on 6 February 2020
07 Jun 2022 AP01 Appointment of Adrienne Hilary Seaman as a director on 30 May 2022
07 Jun 2022 TM01 Termination of appointment of Kathleen Marie Cronin as a director on 1 June 2022
21 Jan 2022 AA Full accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
13 Jul 2021 AP03 Appointment of Margaret Austin Wright as a secretary on 8 July 2021
13 Jul 2021 AP03 Appointment of Jenelle Marie Chalmers as a secretary on 8 July 2021
13 Jul 2021 TM02 Termination of appointment of Veronica Holly Ridley as a secretary on 1 July 2021
12 Feb 2021 AA Full accounts made up to 31 December 2019
14 Jan 2021 TM01 Termination of appointment of Bryan Thomas Durkin as a director on 13 January 2021
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 67,755,343.80
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
02 Apr 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
27 Mar 2020 AA Full accounts made up to 31 March 2019
19 Mar 2020 AP03 Appointment of Veronica Holly Ridley as a secretary on 14 January 2020