- Company Overview for NYX DIGITAL LTD (05964462)
- Filing history for NYX DIGITAL LTD (05964462)
- People for NYX DIGITAL LTD (05964462)
- More for NYX DIGITAL LTD (05964462)
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) |
---|---|---|---|
08 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
22 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
31 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
11 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
09 May 2017 | AD01 | Registered office address changed from Pine House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AF to 85 Great Portland Street London W1W 7LT on 9 May 2017 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Victoria Louise Hatch on 30 November 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Jul 2015 | AD01 | Registered office address changed from Pine House Stow on the Wold Cheltenham Wiltshire GL54 1AF to Pine House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AF on 14 July 2015 | |
12 Sep 2014 | AR01 | Annual return made up to 12 September 2014 with full list of shareholders | |
12 Sep 2014 | TM01 | Termination of appointment of Russell James Mulligan as a director on 12 September 2014 |