NEXT DOOR CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/05/2118 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/01/2010 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 2 ANGEL LANE DUNMOW ESSEX CM6 1AQ ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/12/187 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/02/1821 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR ASIM KAZMI

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WINTON-EVANS

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR ASIM ALI KAZMI / 03/08/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FORBES

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MS. JACQUELINE WINTON-EVANS

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 42 HIGH STREET DUNMOW ESSEX CM6 1AH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORBES ADMINISTRATION SERVICES LIMITED / 22/03/2015

View Document

26/07/1526 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORBES ADMINISTRATION SERVICES LTD / 22/03/2015

View Document

26/07/1526 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORBES ADMINISTRATION SERVICES LIMITED / 04/07/2015

View Document

26/07/1526 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

26/07/1526 July 2015 REGISTERED OFFICE CHANGED ON 26/07/2015 FROM 42 HIGH STREET DUNMOW ESSEX CM6 1AH ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM FORBES SUITE 5 MELVILLE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AF

View Document

01/08/141 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID FORBES / 23/05/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR SYED KAZMI

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR JOHN DAVID FORBES

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR ASIM KAZMI

View Document

23/07/1323 July 2013 CORPORATE SECRETARY APPOINTED FORBES ADMINISTRATION SERVICES LTD

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN FORBES

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 DIRECTOR APPOINTED MR SYED KIFAYAT HUSSAIN KAZMI

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM SUITE 5 MELVILLE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AF UNITED KINGDOM

View Document

10/07/1210 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

30/01/1230 January 2012 SECRETARY APPOINTED MR JOHN DAVID FORBES

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY SYED KAZMI

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM TAYLORS PIECE 9-11 STORTFORD ROAD GREAT DUNMOW ESSEX CM6 1DA

View Document

05/07/115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 33 GROVE HOUSE WAVERLEY GROVE FINCHLEY LONDON N3 3PU

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

17/07/0917 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 166 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2SH

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

27/09/0327 September 2003 REGISTERED OFFICE CHANGED ON 27/09/03 FROM: 99 WESTMEAD ROAD SUTTON SURREY SM1 4HX

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: C/O WESTBURY SCHOTNESS 2ND FLOOR 145-157 SAINT JOHN STREET LONDON EC1V 4PY

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 COMPANY NAME CHANGED WESTNESS 1003 LIMITED CERTIFICATE ISSUED ON 26/07/02

View Document

16/07/0216 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information