NEXT VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

11/11/2411 November 2024 Notification of Next Ventures Holdings Limited as a person with significant control on 2024-10-29

View Document

11/11/2411 November 2024 Cessation of Next Ventures Group Limited as a person with significant control on 2024-10-29

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

13/01/2313 January 2023 Change of details for Next Ventures Group Limited as a person with significant control on 2023-01-13

View Document

13/01/2313 January 2023 Registered office address changed from 7th Floor 140 Aldersgate Street London EC1V 4HY United Kingdom to 7th Floor 140 Aldersgate Street London EC1A 4HY on 2023-01-13

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Registered office address changed from 7th Floor 140 Aldersgate Street London EC1V 4HY to 7th Floor 140 Aldersgate Street London EC1V 4HY on 2021-07-02

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LACEY / 15/06/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

13/03/2013 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040916190004

View Document

14/11/1814 November 2018 CHANGE OF NAME 08/11/2018

View Document

09/11/189 November 2018 COMPANY NAME CHANGED NEXT VENTURES (UK) LIMITED CERTIFICATE ISSUED ON 09/11/18

View Document

23/08/1823 August 2018 CHANGE OF NAME 07/08/2018

View Document

15/08/1815 August 2018 COMPANY NAME CHANGED NEXT VENTURES LIMITED CERTIFICATE ISSUED ON 15/08/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/12/175 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

04/12/174 December 2017 SAIL ADDRESS CREATED

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXT VENTURES GROUP LIMITED

View Document

24/10/1724 October 2017 CESSATION OF RICHARD JAMES LACEY AS A PSC

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 CESSATION OF DARREN PAUL ROSENFELD AS A PSC

View Document

23/10/1723 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

03/10/163 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/10/1520 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LACEY / 18/10/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL ROSENFELD / 18/10/2014

View Document

12/11/1412 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN PAUL ROSENFELD / 18/10/2014

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 SECTION 519

View Document

14/01/1414 January 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 SECTION 519 COMPANIES ACT 2006

View Document

11/12/1211 December 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 77 BASTWICK STREET LONDON EC1V 3TT UNITED KINGDOM

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/05/128 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/11/1110 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/01/1017 January 2010 NC INC ALREADY ADJUSTED 29/09/2009

View Document

17/01/1017 January 2010 FORM 123

View Document

17/01/1017 January 2010 S-DIV

View Document

17/01/1017 January 2010 01/09/09 STATEMENT OF CAPITAL GBP 1000

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DARREN PAUL ROSENFELD / 17/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL ROSENFELD / 17/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LACEY / 17/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 481 GREEN LANES PALMERS GREEN LONDON N13 4BS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 9 DALLINGTON STREET LONDON EC1V 0BQ

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0814 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 29 RECTORY COURT 189 HIGH ROAD SOUTHWOODFORD LONDON E18 2PE

View Document

14/02/0814 February 2008 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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