NEXT CONNEX LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

07/11/237 November 2023 Termination of appointment of Ajay Sanathra as a director on 2023-10-25

View Document

03/11/233 November 2023 Appointment of Mr Jonathan Apps as a director on 2023-10-25

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023

View Document

11/08/2311 August 2023

View Document

11/08/2311 August 2023 Registration of charge 070705440005, created on 2023-08-10

View Document

11/08/2311 August 2023 Registration of charge 070705440004, created on 2023-08-10

View Document

11/08/2311 August 2023 Statement of capital on 2023-08-11

View Document

11/08/2311 August 2023 Resolutions

View Document

04/08/234 August 2023 Satisfaction of charge 070705440003 in full

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Registered office address changed from Cobb House 2 Oyster Lane Byfleet West Byfleet Surrey KT14 7DU England to 5th Floor the Grange 100 High Street Southgate London N14 6BN on 2023-08-02

View Document

02/08/232 August 2023 Change of share class name or designation

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Resolutions

View Document

25/07/2325 July 2023 Cessation of Vimix Limited as a person with significant control on 2023-07-20

View Document

25/07/2325 July 2023 Termination of appointment of Mark Alistair Graham Fitchew as a director on 2023-07-20

View Document

25/07/2325 July 2023 Termination of appointment of Robert Harrison Griffiths as a director on 2023-07-20

View Document

25/07/2325 July 2023 Termination of appointment of Xabier Jose Merino as a director on 2023-07-20

View Document

25/07/2325 July 2023 Termination of appointment of Jonathan Paul Fitchew as a director on 2023-07-20

View Document

25/07/2325 July 2023 Notification of Wifinity Limited as a person with significant control on 2023-07-20

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-20

View Document

25/07/2325 July 2023 Appointment of Mr Costas Demetriou as a director on 2023-07-20

View Document

25/07/2325 July 2023 Appointment of Ajay Sanathra as a director on 2023-07-20

View Document

25/07/2325 July 2023 Cessation of Mark Alistair Graham Fitchew as a person with significant control on 2023-07-20

View Document

25/07/2325 July 2023 Cessation of Jonathan Paul Fitchew as a person with significant control on 2023-07-20

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2015-01-28

View Document

09/05/239 May 2023 Satisfaction of charge 2 in full

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Termination of appointment of Robert Harrison Griffiths as a secretary on 2023-02-24

View Document

24/02/2324 February 2023 Change of details for Vimix Limited as a person with significant control on 2023-02-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

16/02/2216 February 2022 Cessation of Andrew Sawer's Estate as a person with significant control on 2021-12-20

View Document

15/02/2215 February 2022 Notification of Vimix Limited as a person with significant control on 2021-12-20

View Document

14/02/2214 February 2022 Satisfaction of charge 1 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Registration of charge 070705440003, created on 2021-12-20

View Document

11/11/2111 November 2021 Change of details for Mr Andrew Edgar Sawer as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW SAWER

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR ANDREW EDGAR SAWER

View Document

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRISON GRIFFITHS / 08/11/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALISTAIR GRAHAM FITCHEW / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PAUL FIELD / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / XABIER JOSE MERINO / 24/07/2019

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM UNIT 16 HORIZON BUSINESS VILLAGE 1 BROOKLANDS ROAD BROOKLANDS WEYBRIDGE SURREY KT13 0TJ

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ALISTAIR GRAHAM FITCHEW / 06/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALISTAIR GRAHAM FITCHEW / 06/12/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMUAL PAUL FIELD / 19/10/2016

View Document

06/09/166 September 2016 DIRECTOR APPOINTED SAMUAL PAUL FIELD

View Document

06/09/166 September 2016 DIRECTOR APPOINTED XABIER JOSE MERINO

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/12/154 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 ADOPT ARTICLES 13/10/2015

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

27/02/1427 February 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARRISON GRIFFITHS / 09/11/2013

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL FITCHEW / 09/11/2013

View Document

27/02/1427 February 2014 07/12/10 STATEMENT OF CAPITAL GBP 168.00

View Document

27/02/1427 February 2014 05/12/11 STATEMENT OF CAPITAL GBP 315.00

View Document

27/02/1427 February 2014 29/11/12 STATEMENT OF CAPITAL GBP 450

View Document

27/02/1427 February 2014 09/11/11 FULL LIST AMEND

View Document

21/02/1421 February 2014 SECOND FILING WITH MUD 09/11/12 FOR FORM AR01

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM, CAMBRIDGE HOUSE 8 CHAPEL GROVE, ADDLESTONE, WEYBRIDGE, SURREY, KT15 1UG

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/12/1210 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BOB GRIFFITHS / 01/07/2010

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG DENTON

View Document

01/03/121 March 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM, OFFICE 404 ALBANY HOUSE, 324 REGENT STREET, LONDON, W1B 3HH

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR JONATHAN PAUL FITCHEW

View Document

10/11/1010 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 4250

View Document

15/09/1015 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 2150

View Document

15/09/1015 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 75.00

View Document

15/09/1015 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 87.50

View Document

15/09/1015 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 54.00

View Document

15/09/1015 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 100.00

View Document

09/09/109 September 2010 DIRECTOR APPOINTED CRAIG DENTON

View Document

09/09/109 September 2010 DIRECTOR APPOINTED BOB GRIFFITHS

View Document

04/08/104 August 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

03/08/103 August 2010 SUB-DIVISION 15/07/10

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

27/05/1027 May 2010 SECRETARY APPOINTED ROBERT HARRISON GRIFFITHS

View Document

26/02/1026 February 2010 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

26/02/1026 February 2010 COMPANY NAME CHANGED NEXTSERV LTD. CERTIFICATE ISSUED ON 26/02/10

View Document

18/02/1018 February 2010 COMPANY NAME CHANGED NEXT SERV LTD CERTIFICATE ISSUED ON 18/02/10

View Document

18/02/1018 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/099 November 2009 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