N3XT GENERATION LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Appointment of a voluntary liquidator

View Document

27/01/2527 January 2025 Resolutions

View Document

27/01/2527 January 2025 Statement of affairs

View Document

23/01/2523 January 2025 Registered office address changed from 586 Bradford Road Batley Wakefield WF17 8LP United Kingdom to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2025-01-23

View Document

07/08/247 August 2024 Appointment of Mr Matthew Lawrence Hall as a director on 2024-08-01

View Document

07/08/247 August 2024 Cessation of C-Jay Barraclough as a person with significant control on 2024-08-01

View Document

07/08/247 August 2024 Termination of appointment of C-Jay Barraclough as a director on 2024-08-01

View Document

07/08/247 August 2024 Termination of appointment of Sharlotte Wood as a director on 2024-08-01

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-12 with updates

View Document

07/08/247 August 2024 Notification of Matthew Lawrence Hall as a person with significant control on 2024-08-01

View Document

08/02/248 February 2024 Voluntary strike-off action has been suspended

View Document

08/02/248 February 2024 Voluntary strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 Application to strike the company off the register

View Document

21/06/2321 June 2023 Micro company accounts made up to 2023-04-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/06/2012 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 2

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MISS SHARLOTTE WOOD

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

19/07/1919 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

05/03/185 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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