Advanced company searchLink opens in new window

NIX NETWORKS LIMITED

Company number 12045243

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)
02 Dec 2021 AP01 Appointment of Clinton Bradley Groome as a director on 25 November 2021
14 Oct 2021 AP01 Appointment of Alexander Timothy Tupman as a director on 5 October 2021
10 Aug 2021 AA Accounts for a small company made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
19 May 2021 MR04 Satisfaction of charge 120452430001 in full
19 Feb 2021 TM01 Termination of appointment of Patricia Barbara Taylor as a director on 17 October 2020
17 Dec 2020 TM01 Termination of appointment of Robert David Clarke as a director on 17 December 2020
03 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with updates
29 Jun 2020 AA Accounts for a small company made up to 31 December 2019
18 Jun 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
16 Jan 2020 AD01 Registered office address changed from Winchester Hill Business Park Winchester Hill Romsey Hampshire SO51 7UT United Kingdom to Mode House Thundridge Business Park Thundridge Ware SG12 0SS on 16 January 2020
15 Jan 2020 AP01 Appointment of Mrs Patricia Barbara Taylor as a director on 20 December 2019
15 Jan 2020 AP01 Appointment of Mr Andy Chung Hay Fung as a director on 20 December 2019
15 Jan 2020 TM01 Termination of appointment of Anna Zammit as a director on 20 December 2019
15 Jan 2020 TM01 Termination of appointment of Nicholas Alfred Scott Zammit as a director on 20 December 2019
15 Jan 2020 AP01 Appointment of Mr Mark Jonathan Richards as a director on 20 December 2019
15 Jan 2020 AP01 Appointment of Mr Richard John Cottrell as a director on 20 December 2019
15 Jan 2020 AP01 Appointment of Mr Robert David Clarke as a director on 20 December 2019
24 Dec 2019 MR01 Registration of charge 120452430002, created on 20 December 2019
23 Dec 2019 MR01 Registration of charge 120452430003, created on 20 December 2019
04 Oct 2019 PSC02 Notification of Nix Communications Group Limited as a person with significant control on 2 October 2019
04 Oct 2019 PSC07 Cessation of Anna Zammit as a person with significant control on 2 October 2019
04 Oct 2019 PSC07 Cessation of Nicholas Alfred Scott Zammit as a person with significant control on 2 October 2019
04 Oct 2019 PSC01 Notification of Anna Zammit as a person with significant control on 1 October 2019
04 Oct 2019 PSC04 Change of details for Mr Nicholas Alfred Scott Zammit as a person with significant control on 1 October 2019