NEXT GENERATION MIXED MARTIAL ARTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/02/234 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

09/12/199 December 2019 COMPANY NAME CHANGED NEXTGEN MMA LTD CERTIFICATE ISSUED ON 09/12/19

View Document

24/10/1924 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW RIMMER / 06/04/2016

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW RIMMER / 08/03/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW RIMMER / 08/03/2016

View Document

08/03/178 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROY RIMMER / 08/03/2017

View Document

08/03/178 March 2017 SECRETARY'S CHANGE OF PARTICULARS / JAMES ROY RIMMER / 08/03/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 3RD FLOOR NO 1 MOUNT PLEASANT LIVERPOOL L3 5SX

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/138 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/02/1223 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED PAUL ANDREW RIMMER

View Document

12/04/1012 April 2010 SECRETARY APPOINTED JAMES ROY RIMMER

View Document

03/02/103 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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