Advanced company searchLink opens in new window

NEXTIVA UK LTD

Company number 11116387

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)
25 Mar 2025 CS01 Confirmation statement made on 24 March 2025 with updates
20 Mar 2025 AD02 Register inspection address has been changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to Suite 2 First Floor Templeback 10 Temple Back Bristol BS1 6FL
05 Mar 2025 AP04 Appointment of Vistra Cosec Limited as a secretary on 21 February 2025
05 Mar 2025 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 21 February 2025
04 Feb 2025 AD01 Registered office address changed from Second Floor 100 Victoria Embankment London EC4Y 0DH United Kingdom to Suite 2 First Floor Templeback 10 Temple Back Bristol BS1 6FL on 4 February 2025
27 Jan 2025 AA Accounts for a dormant company made up to 30 June 2024
30 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with no updates
30 Dec 2024 PSC04 Change of details for Ms Aviva Gorny as a person with significant control on 11 February 2022
29 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
31 Oct 2023 AA Accounts for a dormant company made up to 30 June 2023
15 Aug 2023 AD02 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
27 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
14 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
11 Feb 2022 PSC04 Change of details for Mr Tomas Gorny as a person with significant control on 11 February 2022
02 Feb 2022 PSC04 Change of details for Mr Tomas Gorny as a person with significant control on 15 January 2022
01 Feb 2022 CH01 Director's details changed for Joshua Ian Lesavoy on 15 January 2022
01 Feb 2022 PSC04 Change of details for Ms Aviva Gorny as a person with significant control on 15 January 2022
18 Jan 2022 CH01 Director's details changed for Joshua Ian Lesavoy on 15 January 2022
18 Jan 2022 PSC04 Change of details for Ms Aviva Gorny as a person with significant control on 15 January 2021
18 Jan 2022 PSC04 Change of details for Mr Tomas Gorny as a person with significant control on 15 January 2022
29 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
16 Sep 2021 AA Accounts for a dormant company made up to 30 June 2021
04 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
25 Aug 2020 AA Accounts for a dormant company made up to 30 June 2020