NEXT ELEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-25 with no updates |
| 17/06/2517 June 2025 | Registered office address changed from Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ England to Union House 111 New Union Street Coventry CV1 2NT on 2025-06-17 |
| 07/04/257 April 2025 | Total exemption full accounts made up to 2024-09-30 |
| 02/10/242 October 2024 | Confirmation statement made on 2024-09-25 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 22/02/2422 February 2024 | Total exemption full accounts made up to 2023-09-30 |
| 02/11/232 November 2023 | Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2023-11-02 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-25 with updates |
| 06/03/236 March 2023 | Total exemption full accounts made up to 2022-09-30 |
| 27/02/2327 February 2023 | Resolutions |
| 27/02/2327 February 2023 | Resolutions |
| 27/02/2327 February 2023 | Particulars of variation of rights attached to shares |
| 27/02/2327 February 2023 | Change of share class name or designation |
| 27/02/2327 February 2023 | Resolutions |
| 27/02/2327 February 2023 | Memorandum and Articles of Association |
| 06/10/226 October 2022 | Confirmation statement made on 2022-09-25 with updates |
| 05/10/225 October 2022 | Director's details changed for Mr Rupert Chater on 2022-09-24 |
| 05/10/225 October 2022 | Change of details for Mr Rupert Chater as a person with significant control on 2022-09-24 |
| 05/10/225 October 2022 | Director's details changed for Alexander Chater on 2022-09-24 |
| 05/10/225 October 2022 | Change of details for Mr Alexander Chater as a person with significant control on 2022-09-24 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 11/02/2211 February 2022 | Total exemption full accounts made up to 2021-09-30 |
| 11/11/2111 November 2021 | Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon Park London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 2021-11-11 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-09-25 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 08/11/198 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHATER / 01/11/2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
| 04/10/194 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2019 |
| 04/10/194 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER CHATER / 04/10/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
| 27/09/1827 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHATER / 27/09/2018 |
| 27/09/1827 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT CHATER / 25/09/2018 |
| 27/09/1827 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT CHATER |
| 29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM C/O APB ASSOCIATES LTD HARDHAM MILL BUSINES PARK LONDON ROAD HARDHAM PULBOROUGH RH20 1LA ENGLAND |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 26/09/1726 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER CHATER |
| 26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
| 23/06/1723 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 14 FREMANTLE ROAD SANDGATE FOLKESTONE KENT CT20 3PY |
| 30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 25/09/1525 September 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
| 02/07/152 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 09/10/149 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 17/06/1417 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 01/11/131 November 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 01/10/121 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
| 28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 31/10/1131 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
| 17/08/1117 August 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 12/11/1012 November 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
| 30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 26 TUDOR ROAD CANTERBURY KENT CT1 3SY |
| 21/10/0921 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
| 27/07/0927 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 03/11/083 November 2008 | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
| 24/04/0824 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 18/10/0718 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
| 17/09/0717 September 2007 | DIRECTOR RESIGNED |
| 16/04/0716 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 02/04/072 April 2007 | DIRECTOR RESIGNED |
| 28/09/0628 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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