- Company Overview for NEX-G ARTI LTD (05177054)
- Filing history for NEX-G ARTI LTD (05177054)
- People for NEX-G ARTI LTD (05177054)
- More for NEX-G ARTI LTD (05177054)
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
|
|
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
|
|
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
|
|
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
|
|
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 |