Advanced company searchLink opens in new window

NINTEX GLOBAL LIMITED

Company number 09261790

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)
06 Apr 2017 AA Full accounts made up to 30 June 2016
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • USD 14,457,073
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • USD 14,457,073
17 Jan 2017 SH06 Cancellation of shares. Statement of capital on 17 March 2016
  • USD 14,431,970.20
21 Dec 2016 SH03 Purchase of own shares.
15 Dec 2016 CS01 Confirmation statement made on 13 October 2016 with updates
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • USD 14,457,073
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • USD 14,457,073
13 Sep 2016 AA Full accounts made up to 30 June 2015
05 Sep 2016 CH03 Secretary's details changed for Jeffrey Christianson on 5 September 2016
05 Sep 2016 CH03 Secretary's details changed for Justin Avery on 5 September 2016
19 Jul 2016 AP01 Appointment of Michael Marcus Libert as a director on 5 July 2016
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 January 2016
  • USD 14,680,691.4
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • USD 14,680,691.4
12 Apr 2016 CH01 Director's details changed for Mr Jonathan Michael Seeber on 12 April 2016
12 Apr 2016 CH01 Director's details changed for John Burton on 12 April 2016
07 Apr 2016 TM01 Termination of appointment of Edward Francis Sippel as a director on 15 March 2016
11 Mar 2016 SH20 Statement by Directors
11 Mar 2016 SH19 Statement of capital on 11 March 2016
  • USD 14,623,974.40
11 Mar 2016 CAP-SS Solvency Statement dated 15/02/16
11 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 26/02/2016
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • USD 14,622,474.4
16 Feb 2016 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • USD 14,464,761.1
16 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • USD 14,464,761.1
13 Nov 2015 AP03 Appointment of Jeffrey Christianson as a secretary on 29 April 2015