Advanced company searchLink opens in new window

NEX TECHNOLOGIES LTD

Company number 12574697

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)
04 Mar 2024 AD01 Registered office address changed from Suite G, Quayside House Chatham Maritime Chatham Kent ME4 4QZ England to Suite F08 White Horse Enterprise Centre, White Horse Business Park North Bradley BA14 0XA on 4 March 2024
08 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
16 Jun 2023 CH01 Director's details changed for Mr Austa Mireku Albright on 16 June 2023
27 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
30 Jan 2023 PSC04 Change of details for Mr Austa Mireku Albright as a person with significant control on 30 January 2023
30 Jan 2023 CH01 Director's details changed for Mr Austa Mireku Albright on 30 January 2023
30 Jan 2023 AD01 Registered office address changed from Suite 28 Tong Street Bradford BD4 9LX England to Suite G, Quayside House Chatham Maritime Chatham Kent ME4 4QZ on 30 January 2023
17 May 2022 AA Total exemption full accounts made up to 30 April 2022
07 Apr 2022 AA Micro company accounts made up to 30 April 2021
04 Apr 2022 PSC04 Change of details for Mr Austa Mireku Albright as a person with significant control on 3 April 2022
04 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2022 CH01 Director's details changed for Mr Austa Mireku Albright on 14 March 2022
27 Mar 2022 PSC04 Change of details for Mr Austa Mireku Albright as a person with significant control on 1 February 2022
23 Dec 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 28 Tong Street Bradford BD4 9LX on 23 December 2021
06 Nov 2021 PSC04 Change of details for Mr Austa Mireku Albright as a person with significant control on 1 November 2021
06 Nov 2021 CH01 Director's details changed for Mr Austa Mireku Albright on 1 October 2021
06 Nov 2021 AD01 Registered office address changed from Weston Business Centre (The Colchester Centre) Hawkins Road Colchester CO2 8JX England to 20-22 Wenlock Road London N1 7GU on 6 November 2021
06 Nov 2021 TM01 Termination of appointment of Stephanie Naa Yarkor Yarboye as a director on 1 October 2021
20 Apr 2021 CH01 Director's details changed for Mr Austa Mireku Albright on 20 April 2021
20 Apr 2021 PSC04 Change of details for Mr Austa Mireku Albright as a person with significant control on 20 April 2021
20 Apr 2021 CH01 Director's details changed for Mr Austa Mireku Albright on 20 April 2021
19 Mar 2021 TM01 Termination of appointment of Stepanie Naa Yarkor Yarboye as a director on 19 March 2021