NEXT GENERATION NE SPORT COACHING LTD

Company Documents

DateDescription
12/08/2512 August 2025 Notification of Jordan Austin Richardson as a person with significant control on 2025-08-01

View Document

12/08/2512 August 2025 Second filing of Confirmation Statement dated 2025-06-22

View Document

12/08/2512 August 2025 Cessation of Kevin Walter Richardson as a person with significant control on 2025-08-01

View Document

09/07/259 July 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Termination of appointment of Kevin Walter Richardson as a secretary on 2025-01-13

View Document

14/01/2514 January 2025 Termination of appointment of Kevin Walter Richardson as a director on 2025-01-13

View Document

01/11/241 November 2024 Termination of appointment of Linda Richardson as a director on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Jordan Austin Richardson as a director on 2024-11-01

View Document

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

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/12/2320 December 2023 Appointment of Mrs Linda Richardson as a director on 2023-12-19

View Document

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

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

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

29/06/2129 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

13/05/2113 May 2021 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

30/06/2030 June 2020 SECRETARY APPOINTED MR KEVIN WALTER RICHARDSON

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 15 SOMERTON COURT NEWCASTLE UPON TYNE NE3 2QZ ENGLAND

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN IRVING

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 CESSATION OF STEPHEN IRVING AS A PSC

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR KEVIN WALTER RICHARDSON

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN IRVING

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN WALTER RICHARDSON

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

05/03/205 March 2020 CESSATION OF JAMES CAMP AS A PSC

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CAMP

View Document

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

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/09/1812 September 2018 PREVEXT FROM 31/05/2018 TO 31/08/2018

View Document

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

View Accounts

04/06/184 June 2018 CESSATION OF JORDAN AUSTIN RICHARDSON AS A PSC

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CAMP

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR JORDAN RICHARDSON

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR JAMES CAMP

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1631 May 2016 SECRETARY APPOINTED MR STEPHEN IRVING

View Document

19/05/1619 May 2016 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