Advanced company searchLink opens in new window

NEXEON LIMITED

Company number 05717554

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)
26 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
28 Jan 2019 AP01 Appointment of Mr Russell Cummings as a director on 16 January 2019
14 Jan 2019 TM01 Termination of appointment of Antti Henrick Alex Vasara as a director on 1 January 2019
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
20 Sep 2018 TM01 Termination of appointment of Paul David Atherton as a director on 7 September 2018
01 May 2018 AP02 Appointment of Ip2Ipo Services Limited as a director on 18 April 2018
01 May 2018 TM01 Termination of appointment of Jamie Vollbracht as a director on 18 April 2018
19 Mar 2018 AP01 Appointment of Mr Jamie Vollbracht as a director on 6 March 2018
28 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
23 Feb 2018 TM01 Termination of appointment of Nigel Aaron Pitchford as a director on 10 February 2018
18 Dec 2017 CH01 Director's details changed for Ms Christina Margaret Mccomb on 18 December 2017
12 Sep 2017 AA Accounts for a small company made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
08 Jan 2017 AP01 Appointment of Dr Nigel Aaron Pitchford as a director on 1 January 2017
06 Jan 2017 TM01 Termination of appointment of Russell Cummings as a director on 31 December 2016
12 Jul 2016 AA Accounts for a small company made up to 31 December 2015
25 May 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 12,620.80
25 May 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 9,620.80
24 May 2016 SH10 Particulars of variation of rights attached to shares
24 May 2016 SH08 Change of share class name or designation
23 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 09/05/2016
29 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 8,034.37
28 Aug 2015 AA Accounts for a small company made up to 31 December 2014
25 Aug 2015 MR04 Satisfaction of charge 1 in full
25 Aug 2015 MR04 Satisfaction of charge 2 in full