NEXT BIG LEAP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/02/2221 February 2022 Appointment of Mr Nayan Patel as a director on 2022-02-20

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/04/2122 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/04/2016 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

08/01/198 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MRS SUNITA PATEL

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR SUNITA PATEL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM PO BOX PHEONIX SQ 4 MIDLAND STREET LEICESTER LE1 1TG

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY SUNITA PATEL

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUNITA PATEL / 30/09/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BILLY PATEL / 30/09/2015

View Document

24/07/1524 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM LCB DEPOT 31 RUTLAND STREET LEICESTER LEICESTERSHIRE LE1 1RE UNITED KINGDOM

View Document

14/11/1414 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / FIAZ KHAN / 24/04/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUNITA KHAN / 28/04/2014

View Document

14/11/1414 November 2014 SECRETARY'S CHANGE OF PARTICULARS / SUNITA KHAN / 05/02/2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/09/1328 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 25 CHURCH HILL ROAD THURMASTON LEICESTER LEICESTERSHIRE LE4 8DF ENGLAND

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 65C BEDFORD STREET SOUTH LEICESTER LEICESTERSHIRE LE1 3JR

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUNITA KHAN / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUNITA KHAN / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIAZ KHAN / 01/10/2009

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED SUNITA KHAN LOGGED FORM

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 25 CHURCH HILL ROAD THURMASTON LEICESTER LE4 8DF

View Document

08/09/098 September 2009 DIRECTOR APPOINTED SUNITA KHAN

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 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