- Company Overview for NEX TECHNOLOGIES LTD (12574697)
- Filing history for NEX TECHNOLOGIES LTD (12574697)
- People for NEX TECHNOLOGIES LTD (12574697)
- More for NEX TECHNOLOGIES LTD (12574697)
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 |