Advanced company searchLink opens in new window

NEXIM INTERNATIONAL LIMITED

Company number 11638316

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)
14 Jan 2024 CH02 Director's details changed for Pyramid Investments (Uk) Group on 14 January 2024
12 Dec 2023 CH02 Director's details changed for Pyramid Investments Group on 12 December 2023
06 Nov 2023 CERTNM Company name changed nexim U.k enterprises LTD.\certificate issued on 06/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-04
31 Oct 2023 CH02 Director's details changed for Boardman Advisory (Uk) Services Ltd. on 31 October 2023
31 Oct 2023 CH04 Secretary's details changed for Boardman Corporate Nominees Ltd. on 31 October 2023
31 Oct 2023 CH02 Director's details changed for Proactive Heritage (Uk) Partners Ltd on 31 October 2023
31 Oct 2023 CH02 Director's details changed for Heritage Private Assets L.P on 31 October 2023
29 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
02 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Nov 2022 CH01 Director's details changed for Mr Adekunle Akanji Ademola on 16 November 2022
22 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
22 Oct 2022 AP02 Appointment of Proactive Heritage (Uk) Partners Ltd as a director on 22 October 2022
22 Oct 2022 AP02 Appointment of Proactive Heritage (Nigeria) Partners Ltd as a director on 22 October 2022
22 Oct 2022 TM01 Termination of appointment of Gladmax Overseas Holdings Ltd as a director on 22 October 2022
22 Oct 2022 TM01 Termination of appointment of Gladmax Group Limited as a director on 22 October 2022
22 Oct 2022 TM01 Termination of appointment of Gladmax Group International Ltd as a director on 22 October 2022
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Dec 2021 AD01 Registered office address changed from 65 Samuel Street London SE18 5LF United Kingdom to 31 Belson Road Woolwich London Royal Borough of Greenwich SE18 5PU on 12 December 2021
03 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with updates
02 Nov 2021 AP02 Appointment of Gladmax Overseas Holdings Ltd as a director on 2 November 2021
26 Oct 2021 CERTNM Company name changed gladmax enterprises LIMITED\certificate issued on 26/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-26
26 Oct 2021 AP02 Appointment of Gladmax Group International Ltd as a director on 26 October 2021
16 Oct 2021 AA Micro company accounts made up to 31 March 2021
27 Aug 2021 TM01 Termination of appointment of Gladmax Ventures Limited as a director on 27 August 2021
20 May 2021 TM01 Termination of appointment of Gladmax Continuation Limited as a director on 20 May 2021