NEXT OF KIN LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 13/01/2513 January 2025 | Application to strike the company off the register |
| 22/11/2422 November 2024 | Withdraw the company strike off application |
| 30/10/2430 October 2024 | Voluntary strike-off action has been suspended |
| 30/10/2430 October 2024 | Voluntary strike-off action has been suspended |
| 22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
| 22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
| 15/10/2415 October 2024 | Application to strike the company off the register |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-09 with updates |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-02-09 with updates |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-09 with no updates |
| 22/02/2222 February 2022 | Director's details changed for Mr Lee Hemington on 2022-02-01 |
| 22/02/2222 February 2022 | Change of details for Mr Lee Hemington as a person with significant control on 2022-02-01 |
| 13/01/2213 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
| 08/06/208 June 2020 | REGISTERED OFFICE CHANGED ON 08/06/2020 FROM ALBANY HOUSE, CONCORDE STREET LUTON BEDFORDSHIRE LU2 0JD |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
| 13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
| 05/01/185 January 2018 | SECRETARY APPOINTED MR LEE HEMINGTON |
| 05/01/185 January 2018 | APPOINTMENT TERMINATED, SECRETARY CLAIRE HOPPER |
| 05/01/185 January 2018 | APPOINTMENT TERMINATED, DIRECTOR FAYE HEMINGTON |
| 05/01/185 January 2018 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE HOPPER |
| 05/01/185 January 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE HEMINGTON-SMITH / 05/01/2018 |
| 05/01/185 January 2018 | DIRECTOR APPOINTED MR LEE HEMINGTON |
| 14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
| 15/12/1615 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 14/09/1614 September 2016 | DIRECTOR APPOINTED MRS FAYE HEMINGTON |
| 09/06/169 June 2016 | SECRETARY APPOINTED MISS CLAIRE HOPPER |
| 09/06/169 June 2016 | DIRECTOR APPOINTED MISS CLAIRE HOPPER |
| 09/06/169 June 2016 | APPOINTMENT TERMINATED, DIRECTOR FAYE HEMINGTON |
| 09/06/169 June 2016 | APPOINTMENT TERMINATED, SECRETARY FAYE HEMINGTON |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/02/1612 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/03/159 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/02/1425 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/11/1320 November 2013 | SECRETARY APPOINTED MRS FAYE HEMINGTON |
| 20/11/1320 November 2013 | APPOINTMENT TERMINATED, SECRETARY GRAHAM BARNET |
| 14/08/1314 August 2013 | DIRECTOR APPOINTED MRS FAYE HEMINGTON |
| 14/08/1314 August 2013 | APPOINTMENT TERMINATED, DIRECTOR LEE HEMINGTON SMITH |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/02/1322 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/03/1222 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
| 18/12/1118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/05/1117 May 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HEMINGTON SMITH / 19/03/2010 |
| 19/03/1019 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/03/094 March 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
| 16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/06/0823 June 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
| 15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 01/11/071 November 2007 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 36 CROWN RISE WATFORD HERTFORDSHIRE WD25 0NE |
| 15/02/0715 February 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
| 08/12/068 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 03/05/063 May 2006 | NEW SECRETARY APPOINTED |
| 03/05/063 May 2006 | SECRETARY RESIGNED |
| 03/04/063 April 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
| 03/04/063 April 2006 | SECRETARY RESIGNED |
| 05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 25/02/0525 February 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
| 29/11/0429 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 25/03/0425 March 2004 | NEW SECRETARY APPOINTED |
| 25/03/0425 March 2004 | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS |
| 25/03/0425 March 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 14/01/0414 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 02/06/032 June 2003 | REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 138 HIGH STREET BUSHEY HERTFORDSHIRE WD23 3DJ |
| 20/03/0320 March 2003 | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS |
| 31/07/0231 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 12/02/0212 February 2002 | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS |
| 21/11/0121 November 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 21/11/0121 November 2001 | NEW SECRETARY APPOINTED |
| 13/11/0113 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 25/09/0125 September 2001 | DIRECTOR'S PARTICULARS CHANGED |
| 21/06/0121 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 13/06/0113 June 2001 | NEW SECRETARY APPOINTED |
| 14/05/0114 May 2001 | NEW SECRETARY APPOINTED |
| 14/05/0114 May 2001 | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS |
| 25/08/0025 August 2000 | £ NC 100/1000 21/08/00 |
| 25/08/0025 August 2000 | NC INC ALREADY ADJUSTED 21/08/00 |
| 25/08/0025 August 2000 | REGISTERED OFFICE CHANGED ON 25/08/00 FROM: 138 HIGH STREET BUSHEY WATFORD HERTFORDSHIRE WD2 3DJ |
| 17/03/0017 March 2000 | NEW DIRECTOR APPOINTED |
| 17/03/0017 March 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
| 09/02/009 February 2000 | 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