Advanced company searchLink opens in new window

NEXTIVA UK LTD

Company number 11116387

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)
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