NEXT STEP CONTRACTING LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed to PO Box 4385, 13556761 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-25

View Document

23/01/2523 January 2025 Termination of appointment of Mohammed Sajod Shafique as a director on 2025-01-23

View Document

23/01/2523 January 2025 Cessation of Mohammed Sajod Shafique as a person with significant control on 2025-01-23

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

22/01/2522 January 2025 Appointment of Miss April Joy Dato Juarez as a director on 2025-01-21

View Document

22/01/2522 January 2025 Notification of April Joy Dato Juarez as a person with significant control on 2025-01-21

View Document

28/11/2428 November 2024 Termination of appointment of Sadia Ishaq Khattak as a director on 2024-11-26

View Document

28/11/2428 November 2024 Cessation of Sadia Ishaq Khattak as a person with significant control on 2024-11-26

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

20/11/2420 November 2024 Certificate of change of name

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

18/07/2418 July 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/10/235 October 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Document

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

View Document

20/10/2120 October 2021 Director's details changed for Mr Sadia Ishaq Khattak on 2021-10-20

View Document

20/10/2120 October 2021 Director's details changed for Mr Sadia Ishaq Khattak on 2021-10-20

View Document

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

View Document

19/10/2119 October 2021 Director's details changed for Mr Sadia Ishaq Khattak on 2021-10-19

View Document

09/08/219 August 2021 Incorporation

View Document


More Company Information