NEXTGATE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Accounts for a small company made up to 2023-12-31

View Document

09/04/259 April 2025 Statement of capital on 2025-04-09

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025

View Document

07/04/257 April 2025 Termination of appointment of Anthony James Perrotta as a director on 2024-04-12

View Document

07/04/257 April 2025 Termination of appointment of Mark George Beucler as a director on 2023-05-31

View Document

07/04/257 April 2025 Termination of appointment of Erkan Akyuz as a director on 2023-08-31

View Document

30/11/2430 November 2024 Full accounts made up to 2022-12-31

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-07-07 with updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-07-07 with updates

View Document

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

View Accounts

30/12/2230 December 2022 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Notification of Hg Pooled Management Limited as a person with significant control on 2022-03-21

View Document

08/04/228 April 2022 Cessation of Andreas Aroditis as a person with significant control on 2022-03-21

View Document

01/04/221 April 2022 Resignation of an auditor

View Document

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

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

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

View Accounts

29/12/2029 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 SECOND FILED SH01 - 31/12/16 STATEMENT OF CAPITAL GBP 121148

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS ARODITIS / 08/07/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD YI-PING YANG / 08/07/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREAS ARODITIS / 07/06/2016

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 CESSATION OF NEXTGATE SOLUTIONS INC. AS A PSC

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS ARODITIS

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS MAKRI

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MS KONSTANTIA GALAZIS

View Document

25/04/1725 April 2017 31/12/16 STATEMENT OF CAPITAL GBP 121148

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS KYRIACOU MAKRI / 06/07/2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR EDWARD YI-PING YANG

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR ANDREAS ARODITIS

View Document

29/01/1429 January 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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