Advanced company searchLink opens in new window

DRW NX UK LTD

Company number 09067938

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)
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 9,500,100
17 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 30 September 2023
10 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 17/10/2023.
05 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
12 Apr 2023 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
11 Apr 2023 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
04 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
04 Oct 2021 CH01 Director's details changed for Mr Eric Bellerive on 1 April 2021
21 Sep 2021 AA Accounts for a small company made up to 31 December 2020
06 Apr 2021 CH04 Secretary's details changed for Katten Muchin Rosenman Uk Llp on 20 July 2020
03 Dec 2020 AA Accounts for a small company made up to 31 December 2019
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
22 Jul 2020 AP04 Appointment of Katten Muchin Rosenman Uk Llp as a secretary on 20 July 2020
07 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
23 Oct 2019 AP01 Appointment of Mr Eric Bellerive as a director on 16 October 2019
23 Oct 2019 TM01 Termination of appointment of Arvind Ramanathan as a director on 16 October 2019
12 Sep 2019 AA Accounts for a small company made up to 31 December 2018
19 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-file forms 11/02/2019
11 Feb 2019 CERTNM Company name changed vigilant global uk LTD\certificate issued on 11/02/19
  • CONNOT ‐ Change of name notice
09 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
26 Jul 2018 AP01 Appointment of Arvind Ramanathan as a director on 31 March 2018
26 Jul 2018 TM01 Termination of appointment of Joshua Michael Felker as a director on 31 March 2018