Advanced company searchLink opens in new window

NEXSA LIMITED

Company number 11162074

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)
24 Jun 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
30 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
14 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
14 Jun 2023 AD01 Registered office address changed from 227 Preston Road Wembley HA9 8NF England to 223 st. Albans Road Watford WD24 5BH on 14 June 2023
29 Nov 2022 AD01 Registered office address changed from 48 Strafford Gate Potters Bar EN6 1PN England to 227 Preston Road Wembley HA9 8NF on 29 November 2022
29 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
25 Aug 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
05 Oct 2021 MR01 Registration of charge 111620740001, created on 29 September 2021
25 May 2021 PSC04 Change of details for Mr Frederic Kokuhennedige as a person with significant control on 1 February 2021
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
21 May 2021 PSC07 Cessation of Nayana Nilmini Kokuhennedige as a person with significant control on 1 February 2021
28 Apr 2021 AA Unaudited abridged accounts made up to 31 January 2021
03 Nov 2020 CS01 Confirmation statement made on 18 September 2020 with updates
30 Oct 2020 PSC07 Cessation of Priyanga Jayamali Mudunkothge as a person with significant control on 26 October 2020
30 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
03 Jun 2020 PSC01 Notification of Frederic Kokuhennedige as a person with significant control on 1 June 2020
22 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
21 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
24 May 2018 PSC07 Cessation of Frederic Kokuhennedige as a person with significant control on 5 May 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
01 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-27
28 Feb 2018 TM01 Termination of appointment of Priyanga Jayamali Mudunkothge as a director on 27 February 2018
28 Feb 2018 TM01 Termination of appointment of Nayana Nilmini Kokuhennedige as a director on 27 February 2018
28 Feb 2018 AD01 Registered office address changed from C/O Absolute Accountants Ltd, Suite K 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT United Kingdom to 48 Strafford Gate Potters Bar EN6 1PN on 28 February 2018