NEXT STEP MORTGAGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/11/2118 November 2021 Director's details changed for Mr Sanjeeve Kumar Gupta on 2021-04-02

View Document

18/11/2118 November 2021 Change of details for Mrs Theodora Gupta as a person with significant control on 2021-04-02

View Document

18/11/2118 November 2021 Change of details for Mr Sanjeeve Kumar Gupta as a person with significant control on 2021-04-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR SANJEEVE KUMAR GUPTA / 03/10/2019

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MRS THEODORA GUPTA / 03/10/2019

View Document

29/10/1929 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 171 - 173 GRAYS INN ROAD LONDON WC1X 8UE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MRS THEODORA GUPTA / 08/06/2018

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR SANJEEVE KUMAR GUPTA / 08/06/2018

View Document

08/06/188 June 2018 SECRETARY'S CHANGE OF PARTICULARS / THEODORA GUPTA / 08/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEVE KUMAR GUPTA / 08/06/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/04/2017

View Document

08/03/188 March 2018 01/03/17 STATEMENT OF CAPITAL GBP 500

View Document

08/03/188 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/186 March 2018 01/03/17 STATEMENT OF CAPITAL GBP 500.00

View Document

05/03/185 March 2018 ADOPT ARTICLES 01/03/2017

View Document

05/03/185 March 2018 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 500.00

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 SECRETARY'S CHANGE OF PARTICULARS / THEODORA GUPTA / 17/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEVE KUMAR GUPTA / 17/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 01/05/14 STATEMENT OF CAPITAL GBP 500

View Document

28/04/1528 April 2015 01/05/14 STATEMENT OF CAPITAL GBP 500

View Document

28/04/1528 April 2015 01/05/14 STATEMENT OF CAPITAL GBP 500

View Document

28/04/1528 April 2015 01/05/14 STATEMENT OF CAPITAL GBP 500

View Document

28/04/1528 April 2015 01/05/14 STATEMENT OF CAPITAL GBP 500

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O HURSHENS LTD 14 THEOBALD STREET BOREHAMWOOD HERTS WD6 4SE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/04/1419 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

10/09/1110 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: C/O HURSHENS LTD 14 THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4SE

View Document

30/05/0730 May 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

01/04/991 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information