- Company Overview for NEXTIVA UK LTD (11116387)
- Filing history for NEXTIVA UK LTD (11116387)
- People for NEXTIVA UK LTD (11116387)
- Registers for NEXTIVA UK LTD (11116387)
- More for NEXTIVA UK LTD (11116387)
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) |
---|---|---|---|
29 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
15 Aug 2023 | AD02 | Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ | |
27 Jul 2023 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 | |
14 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
11 Feb 2022 | PSC04 | Change of details for Mr Tomas Gorny as a person with significant control on 11 February 2022 | |
02 Feb 2022 | PSC04 | Change of details for Mr Tomas Gorny as a person with significant control on 15 January 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Joshua Ian Lesavoy on 15 January 2022 | |
01 Feb 2022 | PSC04 | Change of details for Ms Aviva Gorny as a person with significant control on 15 January 2022 | |
18 Jan 2022 | CH01 | Director's details changed for Joshua Ian Lesavoy on 15 January 2022 | |
18 Jan 2022 | PSC04 | Change of details for Ms Aviva Gorny as a person with significant control on 15 January 2021 | |
18 Jan 2022 | PSC04 | Change of details for Mr Tomas Gorny as a person with significant control on 15 January 2022 | |
29 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
16 Sep 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
25 Aug 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
22 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
13 Aug 2019 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
01 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
01 Apr 2019 | AD03 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE | |
01 Apr 2019 | AD02 | Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE | |
29 Mar 2019 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 26 March 2019 |