NEXT GENERATION ICT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with updates |
05/03/255 March 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/05/2423 May 2024 | Director's details changed for Mr James Freeman on 2023-05-12 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-11 with updates |
14/03/2414 March 2024 | Micro company accounts made up to 2023-12-31 |
04/07/234 July 2023 | Change of details for Mr Timothy John Meredith as a person with significant control on 2023-07-04 |
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 |
12/05/2312 May 2023 | Micro company accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/01/2331 January 2023 | Confirmation statement made on 2022-05-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/05/2219 May 2022 | Director's details changed for Mr James Freeman on 2022-05-19 |
19/05/2219 May 2022 | Director's details changed for Ms Kateryna Novozhylova on 2022-05-19 |
11/05/2211 May 2022 | Appointment of Ms Kateryna Novozhylova as a director on 2022-05-01 |
11/05/2211 May 2022 | Appointment of Mr James Freeman as a director on 2022-05-01 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with updates |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
15/07/2115 July 2021 | Director's details changed for Mr Timothy John Meredith on 2021-07-14 |
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 |
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 |
15/07/2115 July 2021 | Change of details for Mr Timothy John Meredith as a person with significant control on 2021-07-14 |
26/01/2126 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/08/2025 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MEREDITH / 25/08/2020 |
25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 1 DUNCAN GARDENS PURLEY ON THAMES READING RG8 8DW |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/04/1910 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/06/1714 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
09/03/169 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/08/159 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
09/08/159 August 2015 | REGISTERED OFFICE CHANGED ON 09/08/2015 FROM 1 DUNCAN GARDENS PURLEY ON THAMES READING RG8 8DW ENGLAND |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/10/144 October 2014 | REGISTERED OFFICE CHANGED ON 04/10/2014 FROM FLAT 2 22 KENNINGHALL ROAD LONDON E5 8BY |
10/08/1410 August 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
29/08/1329 August 2013 | CURREXT FROM 31/08/2014 TO 31/12/2014 |
07/08/137 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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