Advanced company searchLink opens in new window

NEXTEQ PLC

Company number 04316977

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Apr 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
25 Mar 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 66,539.06
15 Dec 2023 CS01 Confirmation statement made on 7 November 2023 with updates
30 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
21 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
10 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/ appointment of directors 27/04/2023
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2023 MA Memorandum and Articles of Association
18 May 2023 CERTNM Company name changed quixant PLC\certificate issued on 18/05/23
  • RES15 ‐ Change company name resolution on 2023-04-27
18 May 2023 CONNOT Change of name notice
13 May 2023 AA Group of companies' accounts made up to 31 December 2022
03 May 2023 SH01 Statement of capital following an allotment of shares on 17 April 2023
  • GBP 66,514.06
02 May 2023 TM01 Termination of appointment of Guy Christopher Van Zwanenberg as a director on 27 April 2023
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 66,475.06
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
23 Sep 2022 AP01 Appointment of Mrs Carol Thompson as a director on 12 September 2022
23 Sep 2022 AP01 Appointment of Mr Duncan John Penny as a director on 12 September 2022
16 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
12 May 2022 CH01 Director's details changed for Mr Jonathan Francis Jayal on 1 March 2018
05 May 2022 AA Group of companies' accounts made up to 31 December 2021
05 Nov 2021 CH01 Director's details changed for Francis David Small on 15 January 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
31 Aug 2021 AP01 Appointment of Mr Johannes Jacobus Olivier as a director on 31 August 2021
15 Jul 2021 AP03 Appointment of Susan Margaret Wallace as a secretary on 15 July 2021