Advanced company searchLink opens in new window

NEXTHASH TECH LIMITED

Company number 10973041

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 AA Unaudited abridged accounts made up to 30 September 2021
11 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with updates
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
18 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
26 Nov 2020 CS01 Confirmation statement made on 19 September 2020 with updates
17 Nov 2020 AA Unaudited abridged accounts made up to 30 September 2019
26 Nov 2019 CS01 Confirmation statement made on 19 September 2019 with updates
21 Aug 2019 AD01 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to Berkeley Square House Berkeley Square London Grater London W1J 6BD on 21 August 2019
16 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU
29 Jul 2019 TM01 Termination of appointment of Cristina Appennini as a director on 26 July 2019
26 Jun 2019 CH01 Director's details changed for Mrs Ana Bencic on 26 June 2019
18 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Jun 2019 AD01 Registered office address changed from Charles House 1st Floor 108-110 Finchley Road London NW3 5JJ England to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
15 Mar 2019 PSC01 Notification of Ana Bencic as a person with significant control on 8 November 2018
15 Mar 2019 PSC07 Cessation of Konsultfin D.O.O. as a person with significant control on 8 November 2018
14 Feb 2019 AP01 Appointment of Ms Cristina Appennini as a director on 14 February 2019
21 Nov 2018 CH01 Director's details changed for Mrs Ana Bencic on 21 November 2018
09 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-08
08 Nov 2018 AD01 Registered office address changed from St Mark' Studios 14 Chillingworth Road London N7 8QJ England to Charles House 1st Floor 108-110 Finchley Road London NW3 5JJ on 8 November 2018
03 Oct 2018 CH01 Director's details changed for Mrs Ana Bencic on 3 October 2018