Advanced company searchLink opens in new window

NEXA MEDICAL LIMITED

Company number 09721047

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)
23 Jan 2025 AP01 Appointment of Mr Jayesh Pankhania as a director on 16 December 2024
09 Jan 2025 AA Full accounts made up to 31 December 2023
26 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with updates
08 Feb 2024 AA Full accounts made up to 31 December 2022
03 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
20 Mar 2023 AD01 Registered office address changed from Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR United Kingdom to Unit 3 Ingworth Road Poole BH12 1JY on 20 March 2023
24 Nov 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 December 2022
23 Nov 2022 AP01 Appointment of Dr. Michael Griffiths as a director on 9 November 2022
23 Nov 2022 TM01 Termination of appointment of Keith Patrick Heaton as a director on 9 November 2022
23 Nov 2022 TM01 Termination of appointment of Ian James Hardman as a director on 9 November 2022
23 Nov 2022 TM01 Termination of appointment of Clive Peter Gunther as a director on 9 November 2022
23 Nov 2022 AP01 Appointment of Mr Anthony Moffatt as a director on 9 November 2022
23 Nov 2022 PSC08 Notification of a person with significant control statement
23 Nov 2022 PSC07 Cessation of Keith Patrick Heaton as a person with significant control on 9 November 2022
23 Nov 2022 PSC07 Cessation of Ian James Hardman as a person with significant control on 9 November 2022
16 Sep 2022 AA Micro company accounts made up to 31 May 2022
08 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
27 Nov 2021 AA Micro company accounts made up to 31 May 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
08 Jun 2021 CH01 Director's details changed for Mr Clive Peter Gunther on 8 June 2021
05 Oct 2020 AA Micro company accounts made up to 31 May 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
23 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities