NEXT AGE TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/02/2516 February 2025 Micro company accounts made up to 2024-05-16

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

28/05/2428 May 2024 Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG England to Suite a Bank House 81 Judes Road Egham TW20 0DF on 2024-05-28

View Document

28/05/2428 May 2024 Appointment of Hugo Winkler as a secretary on 2024-05-28

View Document

23/05/2423 May 2024 Termination of appointment of Hugo Winkler as a secretary on 2024-05-23

View Document

16/05/2416 May 2024 Annual accounts for year ending 16 May 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-05-16

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

16/05/2316 May 2023 Annual accounts for year ending 16 May 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-05-16

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

16/05/2216 May 2022 Annual accounts for year ending 16 May 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-05-16

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

16/05/2116 May 2021 Annual accounts for year ending 16 May 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 16/05/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

16/05/2016 May 2020 Annual accounts for year ending 16 May 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 16/05/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

16/05/1916 May 2019 Annual accounts for year ending 16 May 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 16/05/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

16/05/1816 May 2018 Annual accounts for year ending 16 May 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 16/05/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

16/05/1716 May 2017 Annual accounts for year ending 16 May 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 16 May 2016

View Document

16/05/1616 May 2016 Annual accounts for year ending 16 May 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 16 May 2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 665 FINCHLEY ROAD LONDON NW2 2HN ENGLAND

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM C/O FLETCHER KENNEDY LTD 72 HIGH STREET HASLEMERE SURREY GU27 2LA

View Document

16/05/1516 May 2015 Annual accounts for year ending 16 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 16 May 2014

View Document

24/02/1524 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 16 May 2013

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD MALIK

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MOHD ASIF MALIK

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHD ASIF MALIK / 23/01/2014

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD ASIF MALIK / 02/01/2014

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHD ASIF MALIK / 23/12/2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / HISHAM MR MALIK / 23/12/2013

View Document

19/09/1319 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 SECRETARY APPOINTED HUGO WINKLER

View Document

16/05/1316 May 2013 Annual accounts for year ending 16 May 2013

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 20 July 2012

View Document

14/05/1314 May 2013 CURRSHO FROM 20/07/2013 TO 16/05/2013

View Document

17/08/1217 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts for year ending 20 Jul 2012

View Accounts

07/05/127 May 2012 Annual accounts small company total exemption made up to 20 July 2011

View Document

29/10/1129 October 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/06/1116 June 2011 CURRSHO FROM 31/07/2011 TO 20/07/2011

View Document

03/08/103 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HISHAM ASIF MALIK / 10/07/2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHD ASIF MALIK / 10/07/2010

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 20 BALLINDUNE, WEYDOWN ROAD HASLEMERE SURREY GU27 1DP

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED MR MOHD ASIF MALIK

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER DIXON

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 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