Advanced company searchLink opens in new window

NYX DIGITAL LTD

Company number 05964462

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)
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
  • GBP 6,666.67
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