Advanced company searchLink opens in new window

NEX-G ARTI LTD

Company number 05177054

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)
05 Jan 2024 AA Accounts for a dormant company made up to 5 April 2023
17 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
14 Mar 2023 AD01 Registered office address changed from 59 Church Way Northampton NN3 3BX England to 91 Welford Road Northampton NN2 8AJ on 14 March 2023
05 Jan 2023 AA Micro company accounts made up to 5 April 2022
08 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
13 Jun 2022 AD01 Registered office address changed from 558 Wellingborough Road Northampton NN3 3JA England to 59 Church Way Northampton NN3 3BX on 13 June 2022
05 Jan 2022 AA Micro company accounts made up to 5 April 2021
06 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 5 April 2020
04 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
09 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
08 Jan 2020 CS01 Confirmation statement made on 31 July 2019 with updates
31 Dec 2019 AA Micro company accounts made up to 5 April 2019
22 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
16 Dec 2018 AA Micro company accounts made up to 5 April 2018
06 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
02 May 2018 AD01 Registered office address changed from C/O Mr R Persad 52 Liscard Road Wallasey Merseyside CH44 9AF to 558 Wellingborough Road Northampton NN3 3JA on 2 May 2018
02 May 2018 TM01 Termination of appointment of Barry Victor Summers as a director on 30 April 2018
27 Dec 2017 AA Micro company accounts made up to 5 April 2017
26 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
03 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
25 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
01 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
13 Jul 2015 CH01 Director's details changed for Mr Ronnie Ramesh Debar Persad on 1 April 2015