Advanced company searchLink opens in new window

NEXBRIDGE COMMUNICATIONS LIMITED

Company number 07179973

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)
03 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
21 Mar 2024 MR04 Satisfaction of charge 071799730002 in full
11 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2024 MA Memorandum and Articles of Association
11 Mar 2024 MR01 Registration of charge 071799730003, created on 5 March 2024
11 Aug 2023 AA Accounts for a small company made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
22 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
21 Feb 2022 MR04 Satisfaction of charge 1 in full
11 Feb 2022 AD01 Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD on 11 February 2022
03 Feb 2022 MR01 Registration of charge 071799730002, created on 1 February 2022
05 Jan 2022 TM01 Termination of appointment of Simon Andrew Sharman as a director on 4 January 2022
05 Jan 2022 TM01 Termination of appointment of Elisa Noguera as a director on 4 January 2022
05 Jan 2022 TM01 Termination of appointment of Martyn Lewis King as a director on 4 January 2022
05 Jan 2022 TM01 Termination of appointment of Kieron Mark James as a director on 4 January 2022
05 Jan 2022 TM01 Termination of appointment of Gerard Dominic Callaghan as a director on 4 January 2022
05 Jan 2022 TM02 Termination of appointment of Kieron Mark James as a secretary on 4 January 2022
22 Aug 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
22 Aug 2021 AD01 Registered office address changed from Carpenter Court Maple Road Bramhall Cheshire SK7 2DH England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 22 August 2021
22 Aug 2021 AP01 Appointment of Phil Julian Smith as a director on 19 August 2021
22 Aug 2021 AP01 Appointment of Mr Mark David Allen as a director on 19 August 2021
22 Aug 2021 PSC02 Notification of Managed It Services Group Ltd as a person with significant control on 19 August 2021
22 Aug 2021 PSC07 Cessation of Elisa Noguera as a person with significant control on 19 August 2021