Advanced company searchLink opens in new window

NXG CONNECT LTD

Company number 09193455

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)
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2024 TM01 Termination of appointment of Michael Takudzwa Kosmas as a director on 1 December 2023
16 Jul 2024 PSC07 Cessation of Michael Takudzwa Kosmas as a person with significant control on 1 December 2023
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 PSC02 Notification of Nxg Enterprises Ltd as a person with significant control on 31 July 2020
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
26 Feb 2021 PSC01 Notification of Michael Kosmas as a person with significant control on 1 August 2020
23 Feb 2021 AA Micro company accounts made up to 31 March 2020
26 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-22
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 May 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1BE to 90 Paul Street London EC2A 4NE on 22 May 2020
22 May 2020 AP01 Appointment of Mr Michael Takudzwa Kosmas as a director on 22 May 2020
22 May 2020 TM01 Termination of appointment of Graham David Howe as a director on 22 May 2020
22 May 2020 TM01 Termination of appointment of Jeremy Peter Hempstead as a director on 22 May 2020
22 May 2020 TM02 Termination of appointment of Bwb Secretarial Limited as a secretary on 22 May 2020
22 May 2020 PSC07 Cessation of Graham David Howe as a person with significant control on 22 May 2020
22 May 2020 PSC07 Cessation of Jeremy Peter Hempstead as a person with significant control on 22 May 2020
22 May 2020 PSC07 Cessation of Simon Greenleaf as a person with significant control on 22 May 2020