Advanced company searchLink opens in new window

NEXEDGE MARKETS LTD

Company number 04970928

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)
16 Jan 2023 PSC01 Notification of Tarik Sami as a person with significant control on 24 December 2022
22 Jun 2022 AA Accounts for a small company made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
07 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-06
06 May 2021 TM01 Termination of appointment of Mehrzad Max Hedayati as a director on 4 May 2021
06 May 2021 TM02 Termination of appointment of Mehrzad Max Hedayati as a secretary on 4 May 2021
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
06 May 2021 PSC07 Cessation of Merhzad Hedayati as a person with significant control on 4 May 2021
06 May 2021 PSC04 Change of details for Mr Christopher Conrad Laird as a person with significant control on 4 May 2021
04 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
22 Jul 2020 AA Accounts for a small company made up to 31 December 2019
28 Nov 2019 CS01 28/11/19 Statement of Capital gbp 70000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/02/2024.
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
15 Jul 2019 AD01 Registered office address changed from Cedar Lodge Spekes Road Gillingham Kent ME7 3RS to Condor House the Street Bredhurst Gillingham Kent ME7 3JY on 15 July 2019
23 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
13 Apr 2018 AA Accounts for a small company made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/02/2024.
01 Nov 2016 TM01 Termination of appointment of Jacqueline Dawn Laird as a director on 31 October 2016
12 May 2016 AA Full accounts made up to 31 December 2015
21 Mar 2016 AP01 Appointment of Mrs Jacqueline Dawn Laird as a director on 21 March 2016
09 Feb 2016 AP01 Appointment of Mr Christopher Conrad Laird as a director on 9 February 2016
23 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 70,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2024.