Advanced company searchLink opens in new window

NEXBRIDGE ENGINEERING LIMITED

Company number 07909342

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)
15 Dec 2023 AA Total exemption full accounts made up to 31 January 2023
29 Jun 2023 AD01 Registered office address changed from 180 Tottenham Court Road Suite 12, 2nd Floor Queens House London W1T 7PD England to Suite 12, 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD on 29 June 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
19 Jun 2023 AP01 Appointment of Mr Oleg Degtyarev as a director on 12 June 2023
19 Jun 2023 TM01 Termination of appointment of Georgina Papapetrou as a director on 12 June 2023
19 Jun 2023 AD01 Registered office address changed from 393 Lordship Lane London N17 6AE England to 180 Tottenham Court Road Suite 12, 2nd Floor Queens House London W1T 7PD on 19 June 2023
27 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2023 AA Unaudited abridged accounts made up to 31 January 2022
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2022 AAMD Amended total exemption full accounts made up to 31 January 2021
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
22 Jun 2022 PSC01 Notification of Aleksandr Nikolaevich Ivanov as a person with significant control on 10 May 2022
22 Jun 2022 PSC07 Cessation of Shelda Juberdeen Huggins as a person with significant control on 10 May 2022
22 Jun 2022 PSC07 Cessation of Chris Owen Baxter Morton as a person with significant control on 10 May 2022
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
12 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
22 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
12 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
31 Mar 2020 TM01 Termination of appointment of Adam William Crocker as a director on 28 February 2020
31 Mar 2020 AD01 Registered office address changed from The Canterbury Business Centre 18 Ashchurch Road Tewkesbury GL20 8BT England to 393 Lordship Lane London N17 6AE on 31 March 2020
12 Mar 2020 AP01 Appointment of Mr Adam William Crocker as a director on 28 February 2020
12 Mar 2020 ANNOTATION Rectified AD01 was removed from the public register on 09/06/2020 as it was done without the authority of the company and forged.
24 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
19 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018