Advanced company searchLink opens in new window

NENEX LTD

Company number 08484918

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2022 DS01 Application to strike the company off the register
31 Aug 2022 AA Micro company accounts made up to 30 April 2022
02 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
21 Dec 2021 AA Micro company accounts made up to 30 April 2021
06 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
05 Jan 2021 AP01 Appointment of Kathryn Anne Kendall as a director on 5 January 2021
08 Oct 2020 AA Micro company accounts made up to 30 April 2020
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 30 April 2019
06 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
30 Oct 2015 CH01 Director's details changed for Mr Paul John Kendall on 30 October 2015
30 Oct 2015 AD01 Registered office address changed from 45a Devonshire Road Bathampton Bath Somerset BA2 6UD to 73 Mangotsfield Road Staple Hill Bristol BS16 5NA on 30 October 2015
28 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
03 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
08 Jul 2014 AD01 Registered office address changed from 37 Poplar Road Warmley Bristol South Gloucestershire BS30 5JX on 8 July 2014
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10