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)
01 Nov 2018 CONNOT Change of name notice
15 Oct 2018 AA Full accounts made up to 31 March 2018
04 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
22 Dec 2017 SH02 Statement of capital on 16 November 2017
  • GBP 66,453,700.6
03 Oct 2017 AP01 Appointment of Mr Kenneth Michael Pigaga as a director on 27 September 2017
03 Oct 2017 AP01 Appointment of Samantha Anne Wren as a director on 27 September 2017
02 Oct 2017 TM01 Termination of appointment of David Charles Ireland as a director on 27 September 2017
07 Sep 2017 AA Full accounts made up to 31 March 2017
06 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
01 Jun 2017 TM01 Termination of appointment of Stuart John Bridges as a director on 30 May 2017
02 Feb 2017 AD04 Register(s) moved to registered office address 2 Broadgate London EC2M 7UR
23 Jan 2017 MISC SH04 selling 33520 shares @ £0.10 each (02/12/16 to 07/12/16) effective before court order to remove treasury shares so entered as misc
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 66,453,700.70
28 Dec 2016 AA Interim accounts made up to 15 December 2016
22 Dec 2016 MISC SH04 sold or transferred 11,838,706 shares @ £0.10 from treasury 12/12/16. these were cancelled from chips when court order processed
15 Dec 2016 AP01 Appointment of Mr David Charles Ireland as a director on 15 December 2016
15 Dec 2016 TM01 Termination of appointment of Robert Charles Standing as a director on 15 December 2016
15 Dec 2016 TM01 Termination of appointment of John Phimister Sievwright as a director on 15 December 2016
15 Dec 2016 TM01 Termination of appointment of Ivan Robert Ritossa as a director on 15 December 2016
15 Dec 2016 TM01 Termination of appointment of Charles Henry Gregson as a director on 15 December 2016
15 Dec 2016 SH19 Statement of capital on 15 December 2016
  • GBP 0.1
15 Dec 2016 OC425 Scheme of arrangement - amalgam
15 Dec 2016 CERT15 Certificate of reduction of issued capital