- Company Overview for NEXBRIDGE ENGINEERING LIMITED (07909342)
- Filing history for NEXBRIDGE ENGINEERING LIMITED (07909342)
- People for NEXBRIDGE ENGINEERING LIMITED (07909342)
- More for NEXBRIDGE ENGINEERING LIMITED (07909342)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
29 Jun 2023 | AD01 | Registered office address changed from 180 Tottenham Court Road Suite 12, 2nd Floor Queens House London W1T 7PD England to Suite 12, 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD on 29 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
19 Jun 2023 | AP01 | Appointment of Mr Oleg Degtyarev as a director on 12 June 2023 | |
19 Jun 2023 | TM01 | Termination of appointment of Georgina Papapetrou as a director on 12 June 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from 393 Lordship Lane London N17 6AE England to 180 Tottenham Court Road Suite 12, 2nd Floor Queens House London W1T 7PD on 19 June 2023 | |
27 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2023 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2022 | AAMD | Amended total exemption full accounts made up to 31 January 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
22 Jun 2022 | PSC01 | Notification of Aleksandr Nikolaevich Ivanov as a person with significant control on 10 May 2022 | |
22 Jun 2022 | PSC07 | Cessation of Shelda Juberdeen Huggins as a person with significant control on 10 May 2022 | |
22 Jun 2022 | PSC07 | Cessation of Chris Owen Baxter Morton as a person with significant control on 10 May 2022 | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
22 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
31 Mar 2020 | TM01 | Termination of appointment of Adam William Crocker as a director on 28 February 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from The Canterbury Business Centre 18 Ashchurch Road Tewkesbury GL20 8BT England to 393 Lordship Lane London N17 6AE on 31 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Adam William Crocker as a director on 28 February 2020 | |
12 Mar 2020 | ANNOTATION |
Rectified AD01 was removed from the public register on 09/06/2020 as it was done without the authority of the company and forged.
|
|
24 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 |