Advanced company searchLink opens in new window

NEXXEN GROUP LTD

Company number 05411297

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)
04 Jan 2024 PSC05 Change of details for Unruly Holdings Limited as a person with significant control on 11 July 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with updates
03 Aug 2023 CH01 Director's details changed for Amy Melissa Rothstein on 3 August 2023
24 Jun 2023 CERTNM Company name changed unruly group LIMITED\certificate issued on 24/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
13 Jun 2023 AP01 Appointment of Amy Melissa Rothstein as a director on 6 June 2023
13 Jun 2023 TM01 Termination of appointment of Assaf Suprasky as a director on 3 June 2023
08 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Nov 2022 AA Full accounts made up to 31 December 2021
24 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Sep 2022 MR01 Registration of charge 054112970007, created on 12 September 2022
03 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
25 Apr 2022 AA Full accounts made up to 31 December 2020
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 AD02 Register inspection address has been changed from 15 Whitechapel High Street Whitechapel High Street London E1 8QS England to Labs Hogarth House (1st Floor) 136 High Holborn London WC1V 6PX
19 Aug 2021 AD03 Register(s) moved to registered inspection location 15 Whitechapel High Street Whitechapel High Street London E1 8QS
12 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
06 Aug 2021 AD01 Registered office address changed from The White Chapel Building 15 Whitechapel High Street London E1 8QS United Kingdom to Labs Hogarth House (1st Floor) 136 High Holborn London WC1V 6PX on 6 August 2021
25 Jun 2021 AP01 Appointment of Sagi Niri as a director on 17 June 2021
25 Jun 2021 TM01 Termination of appointment of Ofer Israel Druker as a director on 17 June 2021
17 Nov 2020 AA01 Change of accounting reference date
17 Nov 2020 CS01 Confirmation statement made on 24 July 2020 with updates
17 Nov 2020 AD02 Register inspection address has been changed from 1 London Bridge Street London SE1 9GF United Kingdom to 15 Whitechapel High Street Whitechapel High Street London E1 8QS
09 Mar 2020 TM01 Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 4 January 2020