- Company Overview for NIXI LIMITED (06122691)
- Filing history for NIXI LIMITED (06122691)
- People for NIXI LIMITED (06122691)
- More for NIXI LIMITED (06122691)
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) |
---|---|---|---|
19 Nov 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
26 Jan 2024 | AD02 | Register inspection address has been changed to 61 Bridge Street, Kington, Nixi Capital Limited Bridge Street Kington HR5 3DJ | |
24 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
15 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with updates | |
16 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 January 2023
|
|
21 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
20 Sep 2022 | PSC04 | Change of details for Mr Gottfried Feyen as a person with significant control on 1 March 2022 | |
12 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
07 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
07 Mar 2021 | CH01 | Director's details changed for Mr. Gottfried Feyen on 24 December 2020 | |
07 Mar 2021 | AD01 | Registered office address changed from 76a Princess May Road London N16 8DG England to 43 Queen Elizabeth Road London E17 6ES on 7 March 2021 | |
11 Dec 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
24 May 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr. Gottfried Feyen on 29 April 2019 | |
29 Apr 2019 | PSC04 | Change of details for Mr Gottfried Feyen as a person with significant control on 29 April 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr. Gottfried Feyen on 1 April 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from 76a Princess May Road London N16 8DG England to 76a Princess May Road London N16 8DG on 9 April 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 76a Princess May Road London N16 8DG on 9 April 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
16 Apr 2018 | PSC04 | Change of details for Mr Gottfried Feyen as a person with significant control on 31 March 2018 | |
16 Apr 2018 | PSC04 | Change of details for Mr Gottfried Feyen as a person with significant control on 31 March 2018 |