NIXI LIMITED
Status | ACTIVE |
Company No. | 06122691 |
Category | Private Limited Company |
Incorporated | 21 Feb 2007 |
Age | 17 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
NIXI LIMITED is an active private limited company with number 06122691. It was incorporated 17 years, 2 months, 6 days ago, on 21 February 2007. The company address is 43 Queen Elizabeth Road, London, E17 6ES, England.
Company Fillings
Change sail address company with new address
Date: 26 Jan 2024
Category: Address
Type: AD02
New address: 61 Bridge Street, Kington, Nixi Capital Limited Bridge Street Kington HR5 3DJ
Documents
Accounts with accounts type dormant
Date: 24 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 15 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Capital allotment shares
Date: 16 Aug 2023
Action Date: 01 Jan 2023
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2023-01-01
Documents
Accounts with accounts type dormant
Date: 21 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Change to a person with significant control
Date: 20 Sep 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-01
Psc name: Mr Gottfried Feyen
Documents
Confirmation statement with no updates
Date: 12 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type dormant
Date: 07 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 07 Mar 2021
Action Date: 24 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-24
Officer name: Mr. Gottfried Feyen
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2021
Action Date: 07 Mar 2021
Category: Address
Type: AD01
Old address: 76a Princess May Road London N16 8DG England
Change date: 2021-03-07
New address: 43 Queen Elizabeth Road London E17 6ES
Documents
Accounts with accounts type dormant
Date: 11 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type dormant
Date: 24 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Gottfried Feyen
Change date: 2019-04-29
Documents
Change to a person with significant control
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gottfried Feyen
Change date: 2019-04-29
Documents
Change person director company with change date
Date: 09 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Gottfried Feyen
Change date: 2019-04-01
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
New address: 76a Princess May Road London N16 8DG
Change date: 2019-04-09
Old address: 76a Princess May Road London N16 8DG England
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
New address: 76a Princess May Road London N16 8DG
Change date: 2019-04-09
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Change to a person with significant control
Date: 16 Apr 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gottfried Feyen
Change date: 2018-03-31
Documents
Change to a person with significant control
Date: 16 Apr 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-31
Psc name: Mr Gottfried Feyen
Documents
Cessation of a person with significant control
Date: 13 Apr 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-31
Psc name: Seyda Feyen
Documents
Termination director company with name termination date
Date: 13 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-31
Officer name: Seyda Feyen
Documents
Change to a person with significant control
Date: 04 Apr 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-31
Psc name: Mr Gottfried Feyen
Documents
Change person director company with change date
Date: 03 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-31
Officer name: Mr. Gottfried Feyen
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Old address: 71-75 Shelton Street London Covent Garden WC2H 9JQ England
Change date: 2018-04-03
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Documents
Change to a person with significant control
Date: 01 Apr 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gottfried Feyen
Change date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2018
Action Date: 01 Apr 2018
Category: Address
Type: AD01
Old address: 76a Princess May Rd. Princess May Road London N16 8DG England
New address: 71-75 Shelton Street London Covent Garden WC2H 9JQ
Change date: 2018-04-01
Documents
Accounts with accounts type dormant
Date: 07 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-07
Old address: 5D Belsham Street London E9 6NG
New address: 76a Princess May Rd. Princess May Road London N16 8DG
Documents
Accounts with accounts type dormant
Date: 14 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 23 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-20
Officer name: Ms Seyda Ozcan
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type dormant
Date: 24 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type dormant
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type dormant
Date: 08 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Change person director company with change date
Date: 08 Mar 2014
Action Date: 08 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Gottfried Feyen
Change date: 2014-03-08
Documents
Accounts with accounts type dormant
Date: 15 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Change sail address company with old address
Date: 29 Nov 2012
Category: Address
Type: AD02
Old address: 30 Mullet Gardens London E2 7AG United Kingdom
Documents
Change person director company with change date
Date: 29 Nov 2012
Action Date: 28 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Gottfried Feyen
Change date: 2012-11-28
Documents
Accounts with accounts type dormant
Date: 28 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change person director company with change date
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Seyda Ozcan
Change date: 2012-11-28
Documents
Change registered office address company with date old address
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Address
Type: AD01
Old address: 30 Mullet Gardens London E2 7AG United Kingdom
Change date: 2012-11-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Move registers to registered office company
Date: 19 Mar 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type dormant
Date: 21 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Termination secretary company with name
Date: 20 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Seyda Ozcan
Documents
Accounts with accounts type dormant
Date: 19 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Director Gottfried Feyen
Change date: 2010-02-01
Documents
Move registers to sail company
Date: 14 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Seyda Ozcan
Change date: 2010-02-01
Documents
Accounts with accounts type dormant
Date: 03 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Legacy
Date: 10 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 10/01/2009 from 50 lake view estate old ford road london greater london E3 5TB
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed director gottfried feyen
Documents
Accounts with accounts type dormant
Date: 15 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yusuf yalcin
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director huseyin sanioglu
Documents
Legacy
Date: 26 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 26/03/2008 from 15 boundary road hove east sussex BN3 4EF
Documents
Some Companies
25 WATERLOO ROAD,LANCS,FY4 1AD
Number: | 02384109 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
B.PIERCE QUALITY SOLUTIONS LIMITED
56 WELLESLEY DRIVE,BERKSHIRE,RG45 6AL
Number: | 05526517 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,NEWCASTLE UPON TYNE,NE1 6EE
Number: | 02524573 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR EAST,LONDON,EC4M 7JN
Number: | 06741700 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
133 CHASE SIDE,LONDON,N14 5HD
Number: | 07684071 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11352865 |
Status: | ACTIVE |
Category: | Private Limited Company |