NEXTGATE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Accounts for a small company made up to 2023-12-31 |
09/04/259 April 2025 | Statement of capital on 2025-04-09 |
09/04/259 April 2025 | |
09/04/259 April 2025 | Resolutions |
09/04/259 April 2025 | |
07/04/257 April 2025 | Termination of appointment of Anthony James Perrotta as a director on 2024-04-12 |
07/04/257 April 2025 | Termination of appointment of Mark George Beucler as a director on 2023-05-31 |
07/04/257 April 2025 | Termination of appointment of Erkan Akyuz as a director on 2023-08-31 |
30/11/2430 November 2024 | Full accounts made up to 2022-12-31 |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
10/10/2410 October 2024 | Confirmation statement made on 2024-07-07 with updates |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Confirmation statement made on 2023-07-07 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Full accounts made up to 2021-12-31 |
08/04/228 April 2022 | Notification of Hg Pooled Management Limited as a person with significant control on 2022-03-21 |
08/04/228 April 2022 | Cessation of Andreas Aroditis as a person with significant control on 2022-03-21 |
01/04/221 April 2022 | Resignation of an auditor |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-07 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/08/1712 August 2017 | SECOND FILED SH01 - 31/12/16 STATEMENT OF CAPITAL GBP 121148 |
07/08/177 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS ARODITIS / 08/07/2017 |
07/08/177 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD YI-PING YANG / 08/07/2017 |
01/08/171 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREAS ARODITIS / 07/06/2016 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES |
31/07/1731 July 2017 | CESSATION OF NEXTGATE SOLUTIONS INC. AS A PSC |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS ARODITIS |
11/05/1711 May 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRIS MAKRI |
11/05/1711 May 2017 | DIRECTOR APPOINTED MS KONSTANTIA GALAZIS |
25/04/1725 April 2017 | 31/12/16 STATEMENT OF CAPITAL GBP 121148 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/10/166 October 2016 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
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 |
19/08/1519 August 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
18/08/1518 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS KYRIACOU MAKRI / 06/07/2015 |
17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/07/148 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
17/03/1417 March 2014 | DIRECTOR APPOINTED MR EDWARD YI-PING YANG |
17/03/1417 March 2014 | DIRECTOR APPOINTED MR ANDREAS ARODITIS |
29/01/1429 January 2014 | PREVSHO FROM 31/05/2014 TO 31/12/2013 |
07/05/137 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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