Advanced company searchLink opens in new window

NEXSTORE LIMITED

Company number 08249092

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)
11 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with updates
26 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
16 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
16 Oct 2023 AD01 Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 16 October 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
13 Jan 2020 AD01 Registered office address changed from The Instore Depot Woodlands Road Mere Warminster BA12 6BT England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 13 January 2020
19 Dec 2019 CS01 Confirmation statement made on 11 October 2019 with updates
09 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-07
07 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
02 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
06 Sep 2018 PSC04 Change of details for Mr Timothy Mark Hobhouse Payne as a person with significant control on 5 September 2018
06 Sep 2018 PSC07 Cessation of Anthony David Kimber as a person with significant control on 5 September 2018
06 Sep 2018 TM01 Termination of appointment of Anthony David Kimber as a director on 5 September 2018
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
13 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
09 Aug 2017 SH03 Purchase of own shares.
02 Aug 2017 PSC07 Cessation of Mark Fleming Etherington Smith as a person with significant control on 10 July 2017