Advanced company searchLink opens in new window

NYXI LIMITED

Company number 11383182

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)
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