NEXT - GAME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Change of details for Mr Ali Safak Ozturk as a person with significant control on 2016-04-06

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

12/01/2412 January 2024 Registered office address changed from C/O Opet International Ltd 4th Floor 180 Piccadilly St James's London W1J 9ER United Kingdom to C/O Opet International Ltd 3rd Floor 35 Dover Street London W1S 4NQ on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

18/01/2218 January 2022 Registered office address changed from 76 Hotham Road London SW15 1QP United Kingdom to C/O Opet International Ltd 4th Floor 180 Piccadilly St James's London W1J 9ER on 2022-01-18

View Document

18/01/2218 January 2022 Termination of appointment of Ismail Mufit Alpsu as a secretary on 2022-01-10

View Document

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

View Accounts

08/07/218 July 2021 Registered office address changed from 54-56 Great Suffolk Street London SE1 0BL to 76 Hotham Road London SW15 1QP on 2021-07-08

View Document

08/07/218 July 2021 Change of details for Mr Ali Safak Ozturk as a person with significant control on 2021-07-08

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

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

View Accounts

12/10/2012 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR ALI SAFAK OZTURK / 17/09/2019

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR CRISTIANO ACCONCI

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALI SAFAK OZTURK / 21/08/2017

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/02/1626 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON WC2N 5BW

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI SAFAK OZTURK / 22/05/2014

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ISMAIL MUFIT ALPSU / 22/05/2014

View Document

17/03/1417 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRISTIANO ACCONCI / 21/02/2014

View Document

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

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM UNIT 201 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW UNITED KINGDOM

View Document

24/02/1224 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/02/1224 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM UNIT 505 5TH FLOOR 50 BROADWAY LONDON SW1H 0RG

View Document

10/03/1110 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRISTIANO ACCONCI / 21/02/2011

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM JAMES HOUSE 1 BABMAES STREET LONDON SW1Y 6HD

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI SAFAK OZTURK / 21/02/2010

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED CRISTIANO ACCONCI

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ISMAIL MUFIT ALPSU / 20/11/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0911 June 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALI OZTURK / 21/02/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 GBP NC 1000/500000 01/02/09

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALI OZTURK / 21/02/2007

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM HARBEN HOUSE, HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

27/03/0827 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 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