- Company Overview for NEXINTO LIMITED (10275166)
- Filing history for NEXINTO LIMITED (10275166)
- People for NEXINTO LIMITED (10275166)
- Insolvency for NEXINTO LIMITED (10275166)
- Registers for NEXINTO LIMITED (10275166)
- More for NEXINTO LIMITED (10275166)
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 Feb 2018 | AP01 | Appointment of Mr Matthias Johannes Sander as a director on 30 November 2017 | |
14 Feb 2018 | TM01 | Termination of appointment of Fabian Becker as a director on 7 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Diethelm Achim Siebuhr as a director on 7 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 2 Chester Row London SW1W 9JH on 14 February 2018 | |
10 Oct 2017 | AA | Group of companies' accounts made up to 30 June 2017 | |
04 Oct 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 | |
28 Aug 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
28 Aug 2017 | PSC07 | Cessation of Diethelm Achim Siebuhr as a person with significant control on 30 September 2016 | |
28 Aug 2017 | PSC02 | Notification of Lloyds Development Capital (Holdings) Limited as a person with significant control on 21 September 2016 | |
28 Aug 2017 | PSC04 | Change of details for Diethelm Achim Siebuhr as a person with significant control on 21 September 2016 | |
20 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 20 March 2017
|
|
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
25 Nov 2016 | SH02 | Sub-division of shares on 21 September 2016 | |
21 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2016 | SH08 | Change of share class name or designation | |
20 Oct 2016 | SH10 | Particulars of variation of rights attached to shares | |
17 Aug 2016 | AP01 | Appointment of Mr Patrick Elborough Sellers as a director on 5 August 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Greg Clarke as a director on 5 August 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Patrick Jean-Marie De Smedt as a director on 5 August 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr David William Andrews as a director on 5 August 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Mr Till Fabian Becker on 12 July 2016 | |
14 Jul 2016 | TM02 | Termination of appointment of Elaine Tan as a secretary on 12 July 2016 | |
12 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-12
|