NEXGEN COMPUTERS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 5A SCOTLAND STREET ELLESMERE SHROPSHIRE SY12 0DE

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY BRENDA TINSLEY

View Document

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN CHARLES ARMSTRONG / 14/04/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information