NEXTGEN PLUS LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/10/2422 October 2024

View Document

14/06/2414 June 2024 Termination of appointment of Juergen Appel as a director on 2024-06-10

View Document

30/05/2430 May 2024 Termination of appointment of Soeren Kier Christensen as a director on 2024-04-23

View Document

03/05/243 May 2024 Termination of appointment of Peter Jon Carpenter as a director on 2024-04-23

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

09/10/239 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

24/04/2324 April 2023 Director's details changed for Mr Juergen Appel on 2023-04-24

View Document

08/12/228 December 2022 Accounts for a small company made up to 2021-12-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

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

View Accounts

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Statement of capital on 2021-12-29

View Document

29/12/2129 December 2021

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/2115 July 2021 Cessation of Kirit Vallabhdas Ruparelia as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Notification of Nextgen Clearing Limited as a person with significant control on 2021-07-15

View Document

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

View Accounts

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 3RD FLOOR, TEES BUILDING 95 LONDON ROAD BISHOPS STORTFORD CM23 3GW ENGLAND

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEEHY

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 46 NEW BROAD STREET LONDON EC2M 1JH ENGLAND

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/10/1910 October 2019 01/05/19 STATEMENT OF CAPITAL GBP 2525.2

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR DENNIS LEE RANDOLPH JR.

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

10/09/1910 September 2019 SECOND FILED SH01 - 15/05/18 STATEMENT OF CAPITAL GBP 2515.60

View Document

10/09/1910 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/11/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

06/10/186 October 2018 15/05/18 STATEMENT OF CAPITAL GBP 2512.4

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE LUECKENHOFF

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR MICHAEL SHEEHY

View Document

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

View Accounts

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON GADD

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

25/01/1725 January 2017 27/01/16 STATEMENT OF CAPITAL GBP 2503.8

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

13/01/1613 January 2016 SAIL ADDRESS CHANGED FROM: C/O PREISKEL & CO LLP 5 FLEET PLACE LONDON EC4M 7RD ENGLAND

View Document

12/01/1612 January 2016 09/12/14 STATEMENT OF CAPITAL GBP 2359.8

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR GEORGE JOSEPH LUECKENHOFF

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MACE

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR PETER JON CARPENTER

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREISKEL & CO LLP / 16/02/2015

View Document

15/12/1415 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/12/1412 December 2014 SAIL ADDRESS CREATED

View Document

12/12/1412 December 2014 30/09/14 STATEMENT OF CAPITAL GBP 2295.8

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 ARTICLES OF ASSOCIATION

View Document

25/04/1425 April 2014 ALTER ARTICLES 26/02/2014

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR RICHARD MACE

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR SOEREN CHRISTENSEN

View Document

06/01/146 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 CURRSHO FROM 30/11/2012 TO 31/12/2011

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/06/137 June 2013 11/03/13 STATEMENT OF CAPITAL GBP 2000

View Document

04/06/134 June 2013 04/03/13 STATEMENT OF CAPITAL GBP 1808.7

View Document

28/05/1328 May 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR RICHARD SCOTT

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR JUERGEN APPEL

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR SIMON GADD

View Document

13/02/1313 February 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

31/01/1331 January 2013 CORPORATE SECRETARY APPOINTED PREISKEL & CO LLP

View Document

17/01/1317 January 2013 ADOPT ARTICLES 01/09/2012

View Document

17/01/1317 January 2013 SUB-DIVISION 01/09/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

21/11/1121 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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