Advanced company searchLink opens in new window

NEX-G ARTI LTD

Company number 05177054

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)
03 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
25 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
01 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
13 Jul 2015 CH01 Director's details changed for Mr Ronnie Ramesh Debar Persad on 1 April 2015
02 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
17 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
17 Jul 2014 AD01 Registered office address changed from C/O Mr R Persad 52 Liscard Road Wallasey Merseyside CH44 9AF England to 52 Liscard Road Wallasey Merseyside CH44 9AF on 17 July 2014
17 Jul 2014 AD01 Registered office address changed from 4&6 Cannon Court Road Maidenhead Berkshire SL6 7QT United Kingdom to 52 Liscard Road Wallasey Merseyside CH44 9AF on 17 July 2014
20 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
08 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
07 Aug 2013 TM02 Termination of appointment of Ronnie Persad as a secretary
07 Aug 2013 AP03 Appointment of Mr Christopher Corina as a secretary
13 Dec 2012 AA Accounts for a dormant company made up to 5 April 2012
06 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
02 Jul 2012 AP01 Appointment of Mr Barry Victor Summers as a director
08 Apr 2012 AD01 Registered office address changed from C/O Ronnie Persad 16 Hilberry Rise Northampton NN3 5ER United Kingdom on 8 April 2012
15 Jul 2011 CH01 Director's details changed for Mr Ronnie Ramesh Debar Persad on 15 July 2011
14 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
14 Jul 2011 CERTNM Company name changed nex-g uk LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
13 Jul 2011 TM02 Termination of appointment of Alistair Henderson as a secretary
13 Jul 2011 AP03 Appointment of Mr Ronnie Ramesh Debar Persad as a secretary
13 Jul 2011 TM01 Termination of appointment of Alistair Henderson as a director
13 Jul 2011 AD01 Registered office address changed from 39 Stowell Crescent Wareham Dorset BH20 4PT United Kingdom on 13 July 2011
13 Jul 2011 AA Accounts for a dormant company made up to 5 April 2011