Advanced company searchLink opens in new window

NIXXIE LTD

Company number 05136792

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)
14 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 May 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
22 Feb 2023 AA Micro company accounts made up to 31 May 2022
18 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
12 Apr 2021 AD01 Registered office address changed from 29 Aldenham Avenue Radlett Hertfordshire WD7 8HZ England to 100 Castelnau Barnes London SW13 9EU on 12 April 2021
12 Jan 2021 AA Micro company accounts made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
15 May 2020 PSC01 Notification of Graham John Head as a person with significant control on 15 May 2020
15 May 2020 PSC01 Notification of Julian Richard Mountford as a person with significant control on 15 May 2020
19 Feb 2020 AA Micro company accounts made up to 31 May 2019
20 Aug 2019 CH03 Secretary's details changed for Mr Julian Vasant Pancholi on 6 June 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
06 Feb 2019 AP01 Appointment of Mr Graham John Head as a director on 18 January 2019
06 Feb 2019 TM01 Termination of appointment of Jason Smith as a director on 18 January 2019
04 Feb 2019 SH20 Statement by Directors
04 Feb 2019 SH19 Statement of capital on 4 February 2019
  • GBP 44
04 Feb 2019 CAP-SS Solvency Statement dated 17/01/19
04 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Payment out of distributable reserves 17/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2018 AA Micro company accounts made up to 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
30 Jan 2018 AP01 Appointment of Mr Jason Smith as a director on 26 January 2018
30 Jan 2018 TM01 Termination of appointment of Graham John Head as a director on 26 January 2018