Advanced company searchLink opens in new window

NIXI LIMITED

Company number 06122691

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)
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
  • GBP 1,000
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