Advanced company searchLink opens in new window

NEXTHASH LTD

Company number 11272283

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
31 Mar 2022 AA Unaudited abridged accounts made up to 30 September 2021
17 Jan 2022 AA Unaudited abridged accounts made up to 30 September 2020
17 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with updates
23 Dec 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 Dec 2021 MAR Re-registration of Memorandum and Articles
23 Dec 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
23 Dec 2021 RR02 Re-registration from a public company to a private limited company
22 Sep 2021 AD01 Registered office address changed from 69 Lambeth Walk London SE11 6DX England to Berkeley Square House Berkeley Square London W1J 6BD on 22 September 2021
21 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
02 Sep 2020 AD01 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 69 Lambeth Walk London SE11 6DX on 2 September 2020
02 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
27 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 CS01 Confirmation statement made on 25 September 2019 with updates
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
27 Jun 2019 TM01 Termination of appointment of Cristina Appennini as a director on 11 June 2019
10 Jun 2019 AD01 Registered office address changed from Charles House, 1st Floor 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
05 Jun 2019 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary on 5 June 2019
02 May 2019 AA01 Current accounting period shortened from 31 March 2020 to 30 September 2019