Advanced company searchLink opens in new window

NEXA LAW LIMITED

Company number 10209198

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)
04 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
05 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
25 Feb 2022 PSC08 Notification of a person with significant control statement
21 Feb 2022 AP01 Appointment of Mr Gideon David Moore as a director on 11 February 2022
18 Feb 2022 PSC07 Cessation of Nia Lloyd Syson as a person with significant control on 11 February 2022
18 Feb 2022 PSC07 Cessation of John Meirion Roberts as a person with significant control on 11 February 2022
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 2,084
21 Dec 2021 AD01 Registered office address changed from Office 1 the Church Offices Salop Road Oswestry Shropshire SY11 2NR England to Suite 2, Salop House 13 Salop Road Oswestry Shropshire SY11 2NR on 21 December 2021
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
08 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
22 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
08 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 2,000
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
18 Feb 2020 AP01 Appointment of Mr Nigel Jeremy Clark as a director on 24 January 2020
14 Oct 2019 AA Micro company accounts made up to 28 February 2019
31 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
01 May 2019 AD01 Registered office address changed from Suite 7 Second Floor 13 Church Street Oswestry SY11 2SU United Kingdom to Office 1 the Church Offices Salop Road Oswestry Shropshire SY11 2NR on 1 May 2019
30 Jan 2019 MR01 Registration of charge 102091980001, created on 28 January 2019
02 Jan 2019 AP01 Appointment of Miss Victoria Anne Hibbert as a director on 1 January 2019
19 Oct 2018 AA Micro company accounts made up to 28 February 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 28 February 2017