Advanced company searchLink opens in new window

NEXTIVITY LIMITED

Company number 06754655

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 Dec 2016 AA Accounts for a small company made up to 31 December 2015
23 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
16 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
03 Dec 2015 AP04 Appointment of Radius Commercial Services Limited as a secretary on 3 December 2015
03 Dec 2015 TM02 Termination of appointment of Radius (Europe) Limited as a secretary on 3 December 2015
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
19 May 2015 AP01 Appointment of Andrew Gordon Williams as a director on 15 May 2015
03 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
29 Oct 2014 AA Accounts for a small company made up to 31 December 2013
01 Aug 2014 CH04 Secretary's details changed for High Street Partners Europe Limited on 21 May 2014
01 Aug 2014 AD01 Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014
12 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
08 Nov 2010 CH04 Secretary's details changed for High Street Partners Europe Ltd on 20 October 2010
08 Nov 2010 AD01 Registered office address changed from High Street Partners Europe Ltd 83 Victoria Street London SW1H 0HW on 8 November 2010
24 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Werner Richard Sievers on 20 November 2009
13 Jan 2010 CH04 Secretary's details changed for High Street Partners Europe Ltd on 20 November 2009
30 Dec 2008 225 Accounting reference date extended from 30/11/2009 to 31/12/2009