Advanced company searchLink opens in new window

NEXINTO LIMITED

Company number 10275166

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)
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
  • GBP 849.10
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 833.10
25 Nov 2016 SH02 Sub-division of shares on 21 September 2016
21 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1