Advanced company searchLink opens in new window

NIXON DESIGN LIMITED

Company number 04806291

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)
01 May 2024 MA Memorandum and Articles of Association
01 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2024 TM01 Termination of appointment of Laura Claire Ward as a director on 20 March 2024
28 Feb 2024 AA Unaudited abridged accounts made up to 30 June 2023
22 Feb 2024 PSC05 Change of details for Nixon Design Eot Trustee Ltd as a person with significant control on 21 February 2024
14 Feb 2024 AD01 Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Unit 11 Foundry Farm Foundry Hayle Cornwall TR27 4DW on 14 February 2024
13 Sep 2023 TM01 Termination of appointment of Martin Jonathon Nixon as a director on 3 April 2023
02 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with updates
19 Jul 2023 AD01 Registered office address changed from White's Warehouse, 25 Foundry Square, Hayle White's Warehouse 25 Foundry Square Hayle Cornwall TR27 4HH England to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 19 July 2023
03 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
01 Dec 2022 TM01 Termination of appointment of Robert Christopher Salvoni as a director on 31 October 2022
20 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
21 Apr 2022 TM02 Termination of appointment of Emily May Nixon as a secretary on 21 April 2022
21 Apr 2022 TM01 Termination of appointment of Emily May Nixon as a director on 21 April 2022
12 Apr 2022 MA Memorandum and Articles of Association
12 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2022 AP01 Appointment of Miss Laura Claire Ward as a director on 22 March 2022
11 Apr 2022 AP01 Appointment of Mr Diggory Gordon-Ashworth as a director on 22 March 2022
11 Apr 2022 AP01 Appointment of Mr Robert Christopher Salvoni as a director on 22 March 2022
11 Apr 2022 PSC02 Notification of Nixon Design Eot Trustee Ltd as a person with significant control on 22 March 2022
11 Apr 2022 PSC07 Cessation of Emily May Nixon as a person with significant control on 22 March 2022
11 Apr 2022 PSC07 Cessation of Martin Jonathon Nixon as a person with significant control on 22 March 2022
14 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
26 Nov 2021 AD01 Registered office address changed from 11 Penrose Terrace Penzance Cornwall TR18 2HQ to White's Warehouse, 25 Foundry Square, Hayle White's Warehouse 25 Foundry Square Hayle Cornwall TR27 4HH on 26 November 2021
24 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with updates