Advanced company searchLink opens in new window

NEXTEQ PLC

Company number 04316977

Filter by category

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)
15 Jul 2021 TM02 Termination of appointment of Louise Emily Park as a secretary on 15 July 2021
28 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
26 May 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
07 May 2021 TM01 Termination of appointment of Michael John Peagram as a director on 6 May 2021
20 Jan 2021 AP01 Appointment of Francis David Small as a director on 15 January 2021
17 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 66,450.06
08 Sep 2020 TM01 Termination of appointment of Nigel Terrence Payne as a director on 31 August 2020
24 Aug 2020 TM01 Termination of appointment of Guy Leighton Millward as a director on 21 August 2020
07 Aug 2020 TM01 Termination of appointment of Chen Tai Lin as a director on 31 May 2020
04 Aug 2020 TM01 Termination of appointment of a director
09 Jul 2020 AP01 Appointment of Nigel Terrence Payne as a director on 1 July 2020
01 Jun 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
20 May 2020 TM01 Termination of appointment of Gaye Anne Yvonne Hudson as a director on 19 May 2020
02 Jan 2020 CH03 Secretary's details changed for Ms Louise Emily Park on 2 January 2020
13 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 66,435.06
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 8 May 2019
  • GBP 66,415.06
16 May 2019 AA Group of companies' accounts made up to 31 December 2018
07 May 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
03 May 2019 SH01 Statement of capital following an allotment of shares on 25 April 2019
  • GBP 66,394.56
02 Jan 2019 TM01 Termination of appointment of Alice Cresten Preddy as a director on 31 December 2018
19 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 05/11/2018
15 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Sahreholders Information - Bulk List on cd) was registered on 19/12/2018.