Advanced company searchLink opens in new window

NEXIF ENERGY HOLDINGS UK LTD

Company number 11108172

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)
04 Nov 2020 AP01 Appointment of Mrs Jasandra Nyker as a director on 22 October 2020
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
14 May 2020 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • USD 121.01
14 May 2020 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • USD 119.01
19 Dec 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
16 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
12 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
11 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
05 Apr 2019 TM01 Termination of appointment of Steven Barry Mandel as a director on 5 April 2019
03 Apr 2019 AP01 Appointment of Sabine Chalopin as a director on 2 April 2019
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • USD 117.01
27 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2018
  • USD 111.01
13 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 October 2018
  • USD 109.01
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • USD 113.01
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • USD 111.01
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2019.
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • USD 107.01
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 October 2018
  • USD 107.01
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2019.
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 19 June 2018
  • USD 105.01
30 Jul 2018 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 23 February 2018
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • USD 103.01
01 May 2018 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • USD 101.01
01 May 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • USD 99.01
19 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2018 AP01 Appointment of Mr Scott George Mackin as a director on 13 December 2017