NEXT GENERATION LEGAL CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
07/07/207 July 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/06/2029 June 2020 | APPLICATION FOR STRIKING-OFF |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/06/1824 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
05/04/165 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
31/12/1531 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/05/1529 May 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
22/04/1522 April 2015 | DISS40 (DISS40(SOAD)) |
21/04/1521 April 2015 | FIRST GAZETTE |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/03/1427 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
27/03/1427 March 2014 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 4 JACOBSEN AVENUE HYDE CHESHIRE SK14 4DW UNITED KINGDOM |
27/03/1427 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH |
27/03/1427 March 2014 | APPOINTMENT TERMINATED, SECRETARY RAJEEVENDRA MAHAPATRA |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJEEVENDRA KUMAR MAHAPATRA / 13/03/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 13/03/2010 |
28/05/1028 May 2010 | Annual return made up to 13 March 2009 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | APPOINTMENT TERMINATED DIRECTOR GILES DIXON |
10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR SHARON BENNING-PRINCE |
03/04/083 April 2008 | DIRECTOR APPOINTED ANTHONY SMITH |
01/04/081 April 2008 | DIRECTOR APPOINTED GILES CLIFFORD DIXON |
13/03/0813 March 2008 | 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