Advanced company searchLink opens in new window

NEXIM OIL CORPORATION LIMITED

Company number 05323189

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)
13 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 20,000
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 May 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Rudolf Meroni
09 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 20,000
28 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
31 Mar 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 December 2009
28 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
28 Jan 2010 CH02 Director's details changed for Eurocom International Limited on 1 October 2009
28 Jan 2010 CH02 Director's details changed for Euro Industries Ltd on 1 October 2009
28 Jan 2010 CH04 Secretary's details changed for Telemark Management Services Limited on 1 October 2009
28 Jan 2010 AP01 Appointment of Dr. Rudolf Meroni as a director
  • ANNOTATION A second filed AP01 was registered on 09/05/2014
26 Jan 2010 SH01 Statement of capital following an allotment of shares on 19 August 2009
  • GBP 10,001
23 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
22 Oct 2009 MISC Form 123 increase nominal capital of 9990000
22 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Board meeting
28 Sep 2009 288a Director appointed euro industries LTD
28 Sep 2009 88(2) Ad 29/06/09\gbp si 9999@1=9999\gbp ic 1/10000\
06 Jan 2009 363a Return made up to 04/01/09; full list of members
06 Jan 2009 288c Secretary's change of particulars / telemark management services LIMITED / 01/02/2008