- Company Overview for NEXACOGNITION LIMITED (15695135)
- Filing history for NEXACOGNITION LIMITED (15695135)
- People for NEXACOGNITION LIMITED (15695135)
- More for NEXACOGNITION LIMITED (15695135)
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 Nov 2024 | CH01 | Director's details changed for Mrs Lindsey Jane Witcherley on 8 November 2024 | |
14 Nov 2024 | AA01 | Current accounting period shortened from 30 April 2025 to 31 December 2024 | |
08 Nov 2024 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to Runway East Arca Temple Row Birmingham B2 5AF on 8 November 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Amit Vyas as a director on 30 October 2024 | |
31 Oct 2024 | AP01 | Appointment of Mrs Lindsey Jane Witcherley as a director on 30 October 2024 | |
31 Oct 2024 | AP01 | Appointment of Mr Amit Vyas as a director on 30 October 2024 | |
29 Oct 2024 | PSC04 | Change of details for Mrs Lindsey Jane Witcherley as a person with significant control on 29 October 2024 | |
29 Oct 2024 | PSC01 | Notification of Lindsey Jane Witcherley as a person with significant control on 25 October 2024 | |
29 Oct 2024 | PSC04 | Change of details for Mr Timothy Harry Witcherley as a person with significant control on 25 October 2024 | |
29 Oct 2024 | CERTNM |
Company name changed glyn technology LIMITED\certificate issued on 29/10/24
|
|
30 Apr 2024 | NEWINC |
Incorporation
Statement of capital on 2024-04-30
|