- Company Overview for NYXI LIMITED (11383182)
- Filing history for NYXI LIMITED (11383182)
- People for NYXI LIMITED (11383182)
- Charges for NYXI LIMITED (11383182)
- More for NYXI LIMITED (11383182)
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) |
---|---|---|---|
28 Dec 2023 | AA | Unaudited abridged accounts made up to 30 May 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
24 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
10 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
12 Jan 2022 | MR04 | Satisfaction of charge 113831820002 in full | |
16 Dec 2021 | PSC07 | Cessation of Suleiman Ramin as a person with significant control on 2 August 2021 | |
16 Dec 2021 | PSC02 | Notification of Zala Holdings Limited as a person with significant control on 2 August 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
14 Sep 2021 | AAMD | Amended accounts made up to 31 May 2021 | |
28 Jul 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Dec 2020 | MR01 | Registration of charge 113831820002, created on 22 December 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
23 Nov 2020 | PSC01 | Notification of Suleiman Ramin as a person with significant control on 23 November 2020 | |
23 Nov 2020 | PSC07 | Cessation of Suhrab Sirat as a person with significant control on 23 November 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Suhrab Sirat as a director on 23 November 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from Unit 24-25, Vale Industrial Estate Southern Road Aylesbury HP19 9EW England to Unit 24-25, Vale Industrial Estate Southern Road, Aylesbury, HP19 9EW on 21 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from Unit 3 Navigation Point Golds Hill Way Tipton West Midlands DY4 0PY England to Unit 24-25, Vale Industrial Estate Southern Road Aylesbury HP19 9EW on 21 September 2020 | |
15 Sep 2020 | MR04 | Satisfaction of charge 113831820001 in full | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
26 Sep 2019 | MR01 | Registration of charge 113831820001, created on 11 September 2019 | |
15 Jul 2019 | AAMD | Amended total exemption full accounts made up to 31 May 2019 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 May 2019 | AD01 | Registered office address changed from Ground Floor 143 -145 the Broadway West Ealing London W13 9BE United Kingdom to Unit 3 Navigation Point Golds Hill Way Tipton West Midlands DY4 0PY on 30 May 2019 |