Advanced company searchLink opens in new window

NEXEDGE MARKETS LTD

Company number 04970928

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)
09 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 6 May 2023
23 Feb 2024 RP04AR01 Second filing of the annual return made up to 20 November 2015
23 Feb 2024 RP04AR01 Second filing of the annual return made up to 20 November 2014
23 Feb 2024 RP04AR01 Second filing of the annual return made up to 20 November 2013
23 Feb 2024 RP04AR01 Second filing of the annual return made up to 20 November 2012
23 Feb 2024 RP04AR01 Second filing of the annual return made up to 20 November 2011
23 Feb 2024 RP04AR01 Second filing of the annual return made up to 20 November 2010
23 Feb 2024 RP04AR01 Second filing of the annual return made up to 20 November 2009
12 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 20 November 2016
12 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 28 November 2019
04 Dec 2023 AA Accounts for a small company made up to 31 March 2023
25 Aug 2023 CERTNM Company name changed condor capital markets LTD\certificate issued on 25/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-23
24 Aug 2023 AD01 Registered office address changed from 2 Keston Waterside Appartments 9 Croydon Road Keston BR2 6EA England to 30 Churchill Place 3rd Floor - Office 159 London E14 5RE on 24 August 2023
22 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 09/03/2024.
16 May 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
27 Apr 2023 AP01 Appointment of Mr Tarik Sami as a director on 18 April 2023
04 Apr 2023 PSC07 Cessation of Christopher Conrad Laird as a person with significant control on 21 March 2023
23 Jan 2023 SH08 Change of share class name or designation
23 Jan 2023 SH10 Particulars of variation of rights attached to shares
16 Jan 2023 AD01 Registered office address changed from Condor House the Street Bredhurst Gillingham Kent ME7 3JY England to 2 Keston Waterside Appartments 9 Croydon Road Keston BR2 6EA on 16 January 2023
16 Jan 2023 PSC01 Notification of Tarik Sami as a person with significant control on 24 December 2022
22 Jun 2022 AA Accounts for a small company made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
07 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-06