- Company Overview for NEXTEK LIMITED (05495567)
- Filing history for NEXTEK LIMITED (05495567)
- People for NEXTEK LIMITED (05495567)
- More for NEXTEK LIMITED (05495567)
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) |
---|---|---|---|
19 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
04 May 2022 | AD01 | Registered office address changed from C/O Nv Accountancy 66 Westbourne Terrace Suite 5 London W2 3UJ England to 66 Westbourne Terrace Suite 5 London W2 3UJ on 4 May 2022 | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
09 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
13 May 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
19 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
06 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
15 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | CH01 | Director's details changed for Mr Edward Ireneusz Kosior on 15 May 2016 | |
31 May 2016 | CH03 | Secretary's details changed for Mrs Fiona Amanda Squire Mathews on 15 May 2016 | |
31 May 2016 | AD01 | Registered office address changed from 14 Marlborough Buildings Level 1 Bath BA1 2LX to C/O Nv Accountancy 66 Westbourne Terrace Suite 5 London W2 3UJ on 31 May 2016 |