Advanced company searchLink opens in new window

NEXANTECA LIMITED

Company number 03851671

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)
02 Nov 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
21 Jul 2023 AA Full accounts made up to 31 December 2022
31 May 2023 MR04 Satisfaction of charge 1 in full
31 May 2023 MR04 Satisfaction of charge 2 in full
31 May 2023 MR04 Satisfaction of charge 3 in full
17 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
17 Nov 2022 AD04 Register(s) moved to registered office address 110 Cannon Street London EC4N 6EU
29 Sep 2022 AA Full accounts made up to 31 December 2021
31 May 2022 CH01 Director's details changed for Richard Trenance Sleep on 25 June 2021
31 May 2022 CH01 Director's details changed for Mr Alastair James Hensman on 25 June 2021
31 Mar 2022 AUD Auditor's resignation
22 Dec 2021 PSC08 Notification of a person with significant control statement
26 Nov 2021 CS01 Confirmation statement made on 5 October 2021 with updates
26 Nov 2021 PSC07 Cessation of Baseme Sarandah as a person with significant control on 11 May 2021
26 Nov 2021 PSC07 Cessation of Arjun Gupta as a person with significant control on 11 May 2021
24 Nov 2021 TM01 Termination of appointment of Patricia Anne Anderson as a director on 10 September 2021
15 Oct 2021 AA Full accounts made up to 31 December 2020
25 Jun 2021 AD01 Registered office address changed from 1 Kings Arms Yard London EC2R 7AF to 110 Cannon Street London EC4N 6EU on 25 June 2021
26 Jan 2021 MA Memorandum and Articles of Association
14 Jan 2021 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS
13 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-27
22 Dec 2020 AA Full accounts made up to 31 December 2019
06 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
04 Aug 2020 TM01 Termination of appointment of Sunil Bhardwaj as a director on 17 July 2020
04 Aug 2020 AP01 Appointment of Ms Patricia Anne Anderson as a director on 17 July 2020