Advanced company searchLink opens in new window

NIX PROPERTY LIMITED

Company number 07904216

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)
12 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
15 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
16 Apr 2014 CH01 Director's details changed for Mr Nicholas Alfred Scott Zammit on 16 April 2014
27 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
14 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
05 Mar 2013 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
21 Mar 2012 AD01 Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom on 21 March 2012
21 Feb 2012 CERTNM Company name changed nix network services LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-19
21 Feb 2012 CONNOT Change of name notice
10 Jan 2012 NEWINC Incorporation