Advanced company searchLink opens in new window

NINTEX UK LIMITED

Company number 08057414

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)
15 May 2015 AUD Auditor's resignation
13 Jan 2015 MR01 Registration of charge 080574140003, created on 2 January 2015
13 Jan 2015 MR01 Registration of charge 080574140004, created on 2 January 2015
13 Jan 2015 MR01 Registration of charge 080574140005, created on 2 January 2015
13 Jan 2015 MR01 Registration of charge 080574140006, created on 2 January 2015
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 7 January 2015
  • GBP 3
16 Dec 2014 AA Full accounts made up to 30 June 2014
10 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
29 Apr 2014 MR01 Registration of charge 080574140002
17 Feb 2014 AA Full accounts made up to 30 June 2013
28 Jan 2014 CH01 Director's details changed for Brian Geoffrey Cook on 13 June 2013
05 Jun 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
28 May 2013 AP01 Appointment of Harry Davis Taylor as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 18/06/21
21 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2013 TM01 Termination of appointment of Glen Butler as a director
22 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
12 Dec 2012 AD01 Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 12 December 2012
26 Oct 2012 CH01 Director's details changed for Wayne Gordon Vernon Woolston on 26 October 2012
26 Oct 2012 CH01 Director's details changed for Brian Geoffrey Cook on 26 October 2012
26 Oct 2012 CH01 Director's details changed for Brett Andrew Campbell on 26 October 2012
26 Oct 2012 CH01 Director's details changed for Glen Ronald Butler on 26 October 2012
20 Aug 2012 AA01 Current accounting period extended from 31 May 2013 to 30 June 2013
04 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)