NEXT TRICK LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 21/05/2521 May 2025 | Liquidators' statement of receipts and payments to 2025-03-17 | 
| 19/04/2419 April 2024 | Registered office address changed from Merchant House 5 East St. Helen Street Abingdon Oxfordshire OX14 5EG United Kingdom to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 2024-04-19 | 
| 03/04/243 April 2024 | Resolutions | 
| 03/04/243 April 2024 | Appointment of a voluntary liquidator | 
| 03/04/243 April 2024 | Resolutions | 
| 03/04/243 April 2024 | Statement of affairs | 
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued | 
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued | 
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended | 
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended | 
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off | 
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off | 
| 19/09/2319 September 2023 | Registered office address changed from 5 East St. Helen Street Abingdon Oxfordshire OX14 5EG England to Merchant House 5 East St. Helen Street Abingdon Oxfordshire OX14 5EG on 2023-09-19 | 
| 31/08/2331 August 2023 | Registered office address changed from Markham House 20 Broad Street Wokingham RG40 1AH England to 5 East St. Helen Street Abingdon Oxfordshire OX14 5EG on 2023-08-31 | 
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-18 with no updates | 
| 30/04/2230 April 2022 | Registered office address changed from The Old Sheephouse, the Furze Dunt Avenue Hurst Reading RG10 0SY England to Markham House 20 Broad Street Wokingham RG40 1AH on 2022-04-30 | 
| 18/02/2218 February 2022 | Termination of appointment of Lynden Singh as a director on 2022-02-15 | 
| 18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates | 
| 18/02/2218 February 2022 | Change of details for Mr Justin David Ronald Taylor as a person with significant control on 2022-02-15 | 
| 18/02/2218 February 2022 | Cessation of Lynden Singh as a person with significant control on 2022-02-15 | 
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 | 
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 | 
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 | 
| 13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM INDIGO HOUSE MULBERRY BUSINESS PARK FISHPONDS ROAD WOKINGHAM RG41 2GY ENGLAND | 
| 06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES | 
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 | 
| 21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM FIRST FLOOR 79B FRONT STREET FRONT STREET CHESTER LE STREET DH3 3BJ UNITED KINGDOM | 
| 24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDEN SINGH / 17/08/2018 | 
| 24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDEN SINGH / 17/08/2018 | 
| 24/10/1824 October 2018 | DIRECTOR APPOINTED MR LYNDEN SINGH | 
| 24/10/1824 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDEN SINGH | 
| 24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MR LYNDEN SINGH / 17/08/2018 | 
| 24/10/1824 October 2018 | CESSATION OF KATIE KING AS A PSC | 
| 24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDEN SINGH / 17/08/2018 | 
| 17/08/1817 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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