NEXT GENERATION 4X4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Micro company accounts made up to 2024-08-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

21/09/2421 September 2024 Change of details for Mr Christopher Kire Dowling as a person with significant control on 2024-09-20

View Document

21/09/2421 September 2024 Director's details changed for Mr Christopher Kire Dowling on 2024-09-20

View Document

21/09/2421 September 2024 Registered office address changed from 159a St. Albans Road Sandridge St. Albans AL4 9LN England to 2 Highview Gardens St. Albans AL4 9JX on 2024-09-21

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-08-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/05/2321 May 2023 Micro company accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

30/09/2230 September 2022 Cessation of Debbie Christine Bloor as a person with significant control on 2022-09-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

25/07/2025 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER KIRE DOWLING / 17/07/2020

View Document

25/07/2025 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KIRE DOWLING / 17/07/2020

View Document

11/04/2011 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DOWLING / 30/08/2018

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE CHRISTINE BLOOR

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MRS DEBBIE CHRISTINE BLOOR

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWLING

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER KIRE DOWLING

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

20/09/1320 September 2013 13/08/13 STATEMENT OF CAPITAL GBP 99

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR MICHAEL WILLIAM DOWLING

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/08/1313 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information