NEXWARE LTD

2b Haddo Street, Greenwich, SE10 9RN, London
StatusACTIVE
Company No.05894730
CategoryPrivate Limited Company
Incorporated02 Aug 2006
Age17 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

NEXWARE LTD is an active private limited company with number 05894730. It was incorporated 17 years, 10 months, 12 days ago, on 02 August 2006. The company address is 2b Haddo Street, Greenwich, SE10 9RN, London.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 25 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-11

Officer name: Mr Philippus Petrus Stephens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philippus Petrus Stephens

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burnbecks Limited

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Streatham Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Change date: 2013-05-07

Old address: Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts amended with made up date

Date: 27 Aug 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AAMD

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philippus Petrus Stephens

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Streatham Secretarial Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 30 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 30 Aug 2008

Category: Annual-return

Type: AR01

Made up date: 2008-08-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2010

Action Date: 19 Apr 2010

Category: Address

Type: AD01

Old address: 23 Morley Road London SE13 6DQ

Change date: 2010-04-19

Documents

View document PDF

Gazette notice compulsary

Date: 16 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 03/09/2009 from barbican house 26-34 old street london EC1V 9QQ

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary line one LTD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 17/09/07 from: claymore house, claymore wilnecote tamworth staffordshire B77 5DQ

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 02 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESSEX OFF ROAD LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:10640839
Status:ACTIVE
Category:Private Limited Company

GELLI HIR FARM LIMITED

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:00757326
Status:ACTIVE
Category:Private Limited Company

KEY SOLUTIONS DORSET LTD

43 LYNN RD,POOLE,BH17 8PQ

Number:07346854
Status:ACTIVE
Category:Private Limited Company

N POULTER LTD

27 BELLE MEADE CLOSE,CHICHESTER,PO20 3YD

Number:08803539
Status:ACTIVE
Category:Private Limited Company

SJK CHANGE LIMITED

19 HONEYCROFT DRIVE,ST. ALBANS,AL4 0GF

Number:08298509
Status:ACTIVE
Category:Private Limited Company

TAYFORTH PROPERTIES LTD

30 & 34 REFORM STREET,DUNDEE,DD1 1RJ

Number:SC510435
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source