NEXT BUSINESS LEVEL LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

12/04/2412 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JONATHAN GLYNN / 04/02/2020

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 SAIL ADDRESS CHANGED FROM: 4 MILDURA 136 KINGSTON ROAD STAINES-UPON-THAMES TW18 1BL ENGLAND

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

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

View Accounts

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN GLYNN / 09/10/2018

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

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

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM KNYVETT HOUSE WATERMANS BUSINESS PARK KINGSBURY CRESCENT STAINES-UPON-THAMES MIDDLESEX TW18 3BA

View Document

25/08/1725 August 2017 SAIL ADDRESS CHANGED FROM: FLAT 2 LAWFORD HOUSE LEACROFT STAINES-UPON-THAMES MIDDLESEX TW18 4DE ENGLAND

View Document

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

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/09/153 September 2015 SAIL ADDRESS CREATED

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN GLYNN / 21/09/2014

View Document

20/10/1420 October 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/07/1427 July 2014 REGISTERED OFFICE CHANGED ON 27/07/2014 FROM 11 EDGELL ROAD STAINES MIDDLESEX TW18 2EP UNITED KINGDOM

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA GLYNN

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA GLYNN

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/08/1211 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA DEL CAMINO GLYNN / 04/08/2010

View Document

11/12/0911 December 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

04/08/094 August 2009 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