NIXI LIMITED

43 Queen Elizabeth Road, London, E17 6ES, England
StatusACTIVE
Company No.06122691
CategoryPrivate Limited Company
Incorporated21 Feb 2007
Age17 years, 2 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 19 Mar 2012

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 20 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seyda Ozcan

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 14 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed director gottfried feyen

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yusuf yalcin

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director huseyin sanioglu

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADIAN CATERING LIMITED

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

LEVERS COACHES LIMITED

3RD FLOOR,NEWCASTLE UPON TYNE,NE1 6EE

Number:02524573
Status:ACTIVE
Category:Private Limited Company

MORGAN'S SOCIAL WORK LIMITED

3RD FLOOR EAST,LONDON,EC4M 7JN

Number:06741700
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NAICO CONSULTING LIMITED

133 CHASE SIDE,LONDON,N14 5HD

Number:07684071
Status:ACTIVE
Category:Private Limited Company

PAUL GOSTAN RECRUITMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11352865
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