NEXT STEP SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Appointment of Mr Adam Alexander Blackburn as a director on 2025-10-03 |
| 16/10/2516 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 29/09/2529 September 2025 New | Previous accounting period shortened from 2024-12-30 to 2024-12-29 |
| 21/07/2521 July 2025 | Change of details for Mr Reshad Mahmad Khodabux as a person with significant control on 2025-06-29 |
| 21/07/2521 July 2025 | Director's details changed for Mr Reshad Mahmad Khodabux on 2025-06-29 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 11/12/2411 December 2024 | Cessation of Mahmad Neeshan Khodabux as a person with significant control on 2024-12-05 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with updates |
| 10/12/2410 December 2024 | Notification of Sgsl Holding Limited as a person with significant control on 2024-12-05 |
| 25/09/2425 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
| 06/06/246 June 2024 | Termination of appointment of Mahmad Neeshan Khodabux as a director on 2024-06-05 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | Confirmation statement made on 2023-03-16 with no updates |
| 16/01/2316 January 2023 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-03-16 with no updates |
| 14/06/2114 June 2021 | Change of details for Mr Mahmad Neeshan Khodabux as a person with significant control on 2021-03-16 |
| 23/02/2123 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 24/06/2024 June 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
| 16/06/2016 June 2020 | APPOINTMENT TERMINATED, DIRECTOR NICOLA KHODABUX |
| 16/06/2016 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 16/06/2016 June 2020 | DIRECTOR APPOINTED MR MAHMAD NEESHAN KHODABUX |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
| 24/02/2024 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMAD NEESHAN KHODABUX |
| 24/02/2024 February 2020 | CESSATION OF NICOLA KHODABUX AS A PSC |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/06/1927 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 11/09/1711 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068481640001 |
| 14/06/1714 June 2017 | DISS40 (DISS40(SOAD)) |
| 13/06/1713 June 2017 | FIRST GAZETTE |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 24/05/1624 May 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 17/03/1517 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RESHAD MAHMAD KHODABUX / 16/03/2014 |
| 17/03/1417 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
| 28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ ENGLAND |
| 08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 03/05/133 May 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
| 02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 28/03/1228 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
| 14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BREWER / 30/01/2012 |
| 14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 807 GREEN LANES WINCHMORE HILL LONDON N21 2SG |
| 06/02/126 February 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
| 01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/05/1124 May 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
| 24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RESHAD MAHMAD KOHDABUX / 24/05/2011 |
| 10/07/1010 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BREWER / 30/03/2010 |
| 30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RESHAD MAHMAD KOHDABUX / 30/03/2010 |
| 30/03/1030 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
| 01/11/091 November 2009 | REGISTERED OFFICE CHANGED ON 01/11/2009 FROM 119 MACERS LANE WORMLEY BROXBOURNE EN10 6EG ENGLAND |
| 01/11/091 November 2009 | DIRECTOR APPOINTED RESHAD MAHMAD KOHDABUX |
| 16/03/0916 March 2009 | 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