ICF NEXT LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2425 January 2024 Voluntary strike-off action has been suspended

View Document

25/01/2425 January 2024 Voluntary strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

27/12/2327 December 2023 Application to strike the company off the register

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Statement of capital on 2023-12-18

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

03/10/233 October 2023 Satisfaction of charge 1 in full

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

29/10/1929 October 2019 SECRETARY APPOINTED MR WARREN CHARLES MARSHALL

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR ANDREW JARVIS

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDS

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR EUGENE COSTA

View Document

17/04/1917 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/191 April 2019 COMPANY NAME CHANGED WE ARE VISTA LIMITED CERTIFICATE ISSUED ON 01/04/19

View Document

14/01/1914 January 2019 ADOPT ARTICLES 17/12/2018

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR MEREDITH EVANS

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN WALSH

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WILKINS

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR WARREN CHARLES MARSHALL

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR MICHAEL SANDS

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR JOHN WASSON

View Document

16/10/1816 October 2018 TERMINATE DIR APPOINTMENT

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, SECRETARY JOSEPH YATES

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

28/05/1528 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAHAM WILKINS / 30/09/2014

View Document

05/01/155 January 2015 COMPANY NAME CHANGED LOGISTIK LIMITED CERTIFICATE ISSUED ON 05/01/15

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED DAVID HUNTER

View Document

13/10/1413 October 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR KEVIN JOSEPH WALSH

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MEREDITH SAUL EVANS

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR DIRK MISCHENDAHL

View Document

11/08/1411 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/149 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

14/01/1414 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 SECTION 519

View Document

25/04/1325 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH YATES / 01/05/2012

View Document

08/01/138 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

13/01/1213 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVE HUNTER

View Document

01/03/111 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

11/01/1111 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

20/01/1020 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAHAM WILKINS / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE HUNTER / 14/01/2010

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

25/08/0925 August 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR JULIE DAVIDSON

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY PHILIPPA HALE

View Document

09/06/099 June 2009 SECRETARY APPOINTED MR JOSEPH YATES

View Document

14/01/0914 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 GBP NC 100/1000000 17/06/2008

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR MEREDITH EVANS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 RETURN MADE UP TO 17/12/03; NO CHANGE OF MEMBERS

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 17/12/02; NO CHANGE OF MEMBERS

View Document

27/09/0227 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/05/019 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: 36 BROOMFIELD CRESCENT LEEDS LS6 3DD

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

19/02/0019 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 31 AIRE STREET LEEDS WEST YORKSHIRE LS1 4HT

View Document

29/01/9929 January 1999 S386 DISP APP AUDS 20/01/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 S366A DISP HOLDING AGM 19/02/98

View Document

27/02/9827 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

27/02/9827 February 1998 S252 DISP LAYING ACC 19/02/98

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/10/97

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company