(CS01) Confirmation statement with updates 15th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 20th April 2023. New Address: 3 Sheredes Drive Hoddesdon Herts EN11 8LH. Previous address: 30 Maplecroft Lane Nazeing Waltham Abbey Essex EN9 2NS
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On 7th October 2022 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th October 2022
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th October 2022
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th October 2022 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 20th October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th April 2016 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 15th October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 10th April 2016
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(10 pages)
|
(CH01) On 21st October 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st October 2015. New Address: 30 Maplecroft Lane Nazeing Waltham Abbey Essex EN9 2NS. Previous address: 32 Robinia Road Turnford Broxbourne Hertfordshire EN10 6GE
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th October 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 30th September 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 15th October 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 30th September 2013: 99.00 GBP
filed on: 11th, December 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th September 2013: 100.00 GBP
filed on: 6th, December 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th October 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th November 2013: 1.00 GBP
capital
|
|
(CH01) On 20th March 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6-7 Castle Gate, Castle Street Hertford Hertfordshire SG14 1HD United Kingdom on 20th March 2013
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 15th October 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 15th October 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 15th October 2010 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 8 Manston Close Cheshunt Hertfordshire EN8 8QW on 18th March 2010
filed on: 18th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th October 2009 with full list of members
filed on: 27th, October 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 13/08/2009 from 8 manston close cheshunt hertfordshire EN8 8QW
filed on: 13th, August 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/2009 to 30/09/2009
filed on: 13th, August 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 5th March 2009 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 31st, December 2008
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed nex technology LIMITEDcertificate issued on 23/12/08
filed on: 18th, December 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On 16th December 2008 Appointment terminated director
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/12/2008 from 788-790 finchley road london NW11 7TJ
filed on: 16th, December 2008
| address
|
Free Download
(1 page)
|
(288b) On 16th December 2008 Appointment terminated secretary
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, October 2008
| incorporation
|
Free Download
(16 pages)
|