- Company Overview for NEXXEN GROUP LTD (05411297)
- Filing history for NEXXEN GROUP LTD (05411297)
- People for NEXXEN GROUP LTD (05411297)
- Charges for NEXXEN GROUP LTD (05411297)
- Registers for NEXXEN GROUP LTD (05411297)
- More for NEXXEN GROUP LTD (05411297)
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) |
---|---|---|---|
09 Mar 2020 | TM01 | Termination of appointment of Norman Johnston as a director on 4 January 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of David William Dinsmore as a director on 4 January 2020 | |
09 Mar 2020 | AP01 | Appointment of Mr Assaf Suprasky as a director on 4 January 2020 | |
09 Mar 2020 | AP01 | Appointment of Mr Ofer Israel Druker as a director on 4 January 2020 | |
21 Feb 2020 | AA | Full accounts made up to 30 June 2019 | |
04 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 19 December 2019
|
|
26 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
19 Dec 2018 | AA | Full accounts made up to 1 July 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Dr Sarah Florence Wood on 7 November 2011 | |
31 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
10 May 2018 | CH01 | Director's details changed for Mr Norman Johnston on 3 April 2018 | |
09 May 2018 | AP01 | Appointment of Mr Norman Johnston as a director on 3 April 2018 | |
09 May 2018 | TM01 | Termination of appointment of Sarah Florence Wood as a director on 3 April 2018 | |
09 Apr 2018 | AA | Full accounts made up to 2 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
12 Jun 2017 | TM01 | Termination of appointment of Scott James Button as a director on 22 May 2017 | |
12 Jun 2017 | AP01 | Appointment of Dr Sarah Florence Wood as a director on 22 May 2017 | |
08 Jun 2017 | AA | Full accounts made up to 3 July 2016 | |
09 May 2017 | MR04 | Satisfaction of charge 4 in full | |
04 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
09 Mar 2017 | AD01 | Registered office address changed from White Chapel Building 10 White Chapel High Street London E1 8DX United Kingdom to The White Chapel Building 15 Whitechapel High Street London E1 8QS on 9 March 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from 42-46 Princelet Street London E1 5LP to White Chapel Building 10 White Chapel High Street London E1 8DX on 25 January 2017 | |
27 May 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 June 2016 | |
12 May 2016 | AUD | Auditor's resignation | |
09 May 2016 | AUD | Auditor's resignation |