NEXT GENERATION ICT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/05/2423 May 2024 Director's details changed for Mr James Freeman on 2023-05-12

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-12-31

View Document

04/07/234 July 2023 Change of details for Mr Timothy John Meredith as a person with significant control on 2023-07-04

View Document

26/06/2326 June 2023 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to Next Generation Ict Ltd 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-06-26

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-05-11 with no updates

View Document

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

View Accounts

19/05/2219 May 2022 Director's details changed for Mr James Freeman on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Ms Kateryna Novozhylova on 2022-05-19

View Document

11/05/2211 May 2022 Appointment of Ms Kateryna Novozhylova as a director on 2022-05-01

View Document

11/05/2211 May 2022 Appointment of Mr James Freeman as a director on 2022-05-01

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Director's details changed for Mr Timothy John Meredith on 2021-07-14

View Document

15/07/2115 July 2021 Registered office address changed from Third Floor 86-90 Paul Street London EC2A 4NE England to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 2021-07-15

View Document

15/07/2115 July 2021 Registered office address changed from 118 Pall Mall London SW1Y 5EA England to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr Timothy John Meredith as a person with significant control on 2021-07-14

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MEREDITH / 25/08/2020

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 1 DUNCAN GARDENS PURLEY ON THAMES READING RG8 8DW

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

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

View Accounts

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

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

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

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

View Accounts

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

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

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

09/03/169 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

09/08/159 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

09/08/159 August 2015 REGISTERED OFFICE CHANGED ON 09/08/2015 FROM 1 DUNCAN GARDENS PURLEY ON THAMES READING RG8 8DW ENGLAND

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

04/10/144 October 2014 REGISTERED OFFICE CHANGED ON 04/10/2014 FROM FLAT 2 22 KENNINGHALL ROAD LONDON E5 8BY

View Document

10/08/1410 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

29/08/1329 August 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

07/08/137 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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