Advanced company searchLink opens in new window

NEXCON SOLUTIONS LIMITED

Company number 10856698

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)
22 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
23 Nov 2023 AD01 Registered office address changed from Hadley Hurst Hadley Common Barnet Hertfordshire EN5 5QG England to 24 Cornhill London EC3V 3nd on 23 November 2023
17 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
03 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
09 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
04 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
16 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
05 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
01 Aug 2018 AA01 Previous accounting period shortened from 31 July 2018 to 30 June 2018
13 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
05 Jun 2018 PSC01 Notification of Anna Victoria Kinsman as a person with significant control on 1 June 2018
05 Jun 2018 PSC01 Notification of Alexander Mahboubian as a person with significant control on 1 June 2018
05 Jun 2018 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 1 June 2018
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 100
01 Jun 2018 TM01 Termination of appointment of Michael Duke as a director on 1 June 2018
01 Jun 2018 AP03 Appointment of Ms Anna Victoria Kinsman as a secretary on 1 June 2018
01 Jun 2018 AP01 Appointment of Mr Alexander Mahboubian as a director on 1 June 2018
01 Jun 2018 AD01 Registered office address changed from Rab House 102/104 Park Lane Croydon Surrey Cro 1Jb United Kingdom to Hadley Hurst Hadley Common Barnet Hertfordshire EN5 5QG on 1 June 2018
01 Jun 2018 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Rab House 102/104 Park Lane Croydon Surrey Cro 1Jb on 1 June 2018
07 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-07
  • GBP 1