- Company Overview for NEXPERIA UK LTD. (05814335)
- Filing history for NEXPERIA UK LTD. (05814335)
- People for NEXPERIA UK LTD. (05814335)
- Charges for NEXPERIA UK LTD. (05814335)
- More for NEXPERIA UK LTD. (05814335)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with updates | |
03 Jan 2024 | TM01 | Termination of appointment of Anthonie Jacob Versluijs as a director on 15 December 2023 | |
02 Jan 2024 | AP01 | Appointment of Mr Christian Paul Jones as a director on 15 December 2023 | |
02 Jan 2024 | AP01 | Appointment of Mr Fredrik Öberg as a director on 15 December 2023 | |
16 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 29 September 2023
|
|
14 Sep 2023 | MR04 | Satisfaction of charge 5 in full | |
30 May 2023 | RP04SH01 | Second filed SH01 - 06/02/23 Statement of Capital eur 43000000 06/02/23 Statement of Capital gbp 30100002 | |
24 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
01 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 6 February 2023
|
|
21 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
11 May 2022 | AD02 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | |
31 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
08 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
28 May 2020 | CH01 | Director's details changed for Ruben Everard Gerard Lichtenberg on 1 May 2017 | |
22 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
22 May 2020 | CH01 | Director's details changed for Rachel Whittaker on 1 March 2014 | |
19 Dec 2019 | MR04 | Satisfaction of charge 058143350010 in full | |
11 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
11 Dec 2019 | PSC07 | Cessation of China Jianyin Investment Ltd as a person with significant control on 18 January 2017 |