NEXT STEP CONTRACTING LTD
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Registered office address changed to PO Box 4385, 13556761 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-25 |
23/01/2523 January 2025 | Termination of appointment of Mohammed Sajod Shafique as a director on 2025-01-23 |
23/01/2523 January 2025 | Cessation of Mohammed Sajod Shafique as a person with significant control on 2025-01-23 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-21 with updates |
22/01/2522 January 2025 | Appointment of Miss April Joy Dato Juarez as a director on 2025-01-21 |
22/01/2522 January 2025 | Notification of April Joy Dato Juarez as a person with significant control on 2025-01-21 |
28/11/2428 November 2024 | Termination of appointment of Sadia Ishaq Khattak as a director on 2024-11-26 |
28/11/2428 November 2024 | Cessation of Sadia Ishaq Khattak as a person with significant control on 2024-11-26 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-27 with no updates |
20/11/2420 November 2024 | Certificate of change of name |
15/10/2415 October 2024 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
18/07/2418 July 2024 | Certificate of change of name |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
05/10/235 October 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
12/10/2212 October 2022 | Confirmation statement made on 2022-08-08 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/10/2120 October 2021 | Registered office address changed from 84 Salop Street Wolverhampton WV3 0SR England to 84 Salop Street Wolverhampton WV3 0SR on 2021-10-20 |
20/10/2120 October 2021 | Registered office address changed from 301 Wood Street Liverpool L1 4DQ England to 84 Salop Street Wolverhampton WV3 0SR on 2021-10-20 |
20/10/2120 October 2021 | Director's details changed for Mr Sadia Ishaq Khattak on 2021-10-20 |
20/10/2120 October 2021 | Director's details changed for Mr Sadia Ishaq Khattak on 2021-10-20 |
19/10/2119 October 2021 | Registered office address changed from Flat 6 Hermes Close, 6 Handsworth Wood Road Birmingham B20 2DR United Kingdom to 301 Wood Street Liverpool L1 4DQ on 2021-10-19 |
19/10/2119 October 2021 | Director's details changed for Mr Sadia Ishaq Khattak on 2021-10-19 |
09/08/219 August 2021 | Incorporation |
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