NEXA FIRST SOUTHERN REGION LIMITED
Company number 10573917
- Company Overview for NEXA FIRST SOUTHERN REGION LIMITED (10573917)
- Filing history for NEXA FIRST SOUTHERN REGION LIMITED (10573917)
- People for NEXA FIRST SOUTHERN REGION LIMITED (10573917)
- More for NEXA FIRST SOUTHERN REGION LIMITED (10573917)
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) |
---|---|---|---|
13 Aug 2024 | AAMD | Amended total exemption full accounts made up to 31 October 2023 | |
17 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 11 June 2024
|
|
08 Apr 2024 | CH01 | Director's details changed for Mr Jamie George Gray on 8 April 2024 | |
08 Apr 2024 | CH01 | Director's details changed for Mr Neil Oliver Thorpe on 8 April 2024 | |
08 Apr 2024 | PSC05 | Change of details for Gray and Gray Holdings Limited as a person with significant control on 8 April 2024 | |
08 Apr 2024 | AD01 | Registered office address changed from Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 8 April 2024 | |
08 Apr 2024 | PSC05 | Change of details for Nexa Holdings Ltd as a person with significant control on 8 April 2024 | |
08 Apr 2024 | CH01 | Director's details changed for Mr Daniel Frank Gray on 8 April 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW on 3 April 2024 | |
03 Apr 2024 | CH01 | Director's details changed for Mr Jamie George Gray on 2 April 2024 | |
03 Apr 2024 | CH01 | Director's details changed for Mr Neil Oliver Thorpe on 3 April 2024 | |
03 Apr 2024 | PSC05 | Change of details for Nexa Holdings Ltd as a person with significant control on 3 April 2024 | |
03 Apr 2024 | CH01 | Director's details changed for Mr Daniel Frank Gray on 2 April 2024 | |
03 Apr 2024 | PSC05 | Change of details for Gray and Gray Holdings Limited as a person with significant control on 3 April 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
27 Jan 2023 | PSC05 | Change of details for Nexa Holdings Ltd as a person with significant control on 23 August 2022 | |
26 Jan 2023 | PSC02 | Notification of Gray and Gray Holdings Limited as a person with significant control on 31 October 2021 | |
13 Sep 2022 | PSC07 | Cessation of L J T Investments Ltd as a person with significant control on 31 October 2021 | |
13 Sep 2022 | PSC05 | Change of details for Nexa Holdings Ltd as a person with significant control on 23 August 2022 | |
02 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 31 October 2021
|
|
26 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates |