NEXTGENACCESS HOLDCO LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Resolutions

View Document

14/02/2514 February 2025 Declaration of solvency

View Document

14/02/2514 February 2025 Appointment of a voluntary liquidator

View Document

12/02/2512 February 2025 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to C/O Frp Trading Limited 110 Cannon Street City of London London EC4N 6EU on 2025-02-12

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

10/07/2310 July 2023 Termination of appointment of Christopher Charles Hogg as a director on 2023-05-22

View Document

13/01/2313 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Termination of appointment of James Ross Alexander as a director on 2022-09-09

View Document

05/10/225 October 2022 Satisfaction of charge 114507220001 in full

View Document

05/10/225 October 2022 Termination of appointment of Mark Robert Weller as a director on 2022-09-09

View Document

05/10/225 October 2022 Registered office address changed from 80 Clifton Street Shoreditch London EC2A 4HB England to 3 More London Riverside London SE1 2AQ on 2022-10-05

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

04/08/204 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERTS

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR KHALID NAQIB

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR BEN TERRY

View Document

09/01/209 January 2020 17/12/19 STATEMENT OF CAPITAL GBP 2047450.00

View Document

08/01/208 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

02/07/192 July 2019 ARTICLES OF ASSOCIATION

View Document

02/07/192 July 2019 ADOPT ARTICLES 29/05/2019

View Document

20/06/1920 June 2019 29/05/19 STATEMENT OF CAPITAL GBP 2049550

View Document

30/05/1930 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1917 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 2049500

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BULLOCK

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JAMES ROSS ALEXANDER

View Document

08/03/198 March 2019 29/01/19 STATEMENT OF CAPITAL GBP 2044500.0000

View Document

28/02/1928 February 2019 SECOND FILED SH01 - 25/10/18 STATEMENT OF CAPITAL GBP 2040500

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR ROBERT MCKENZIE FALCONER

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR STEVEN MARSHALL

View Document

19/12/1819 December 2018 25/10/18 STATEMENT OF CAPITAL GBP 2044010

View Document

20/11/1820 November 2018 ADOPT ARTICLES 25/10/2018

View Document

09/11/189 November 2018 SUB-DIVISION 25/10/18

View Document

06/11/186 November 2018 CURRSHO FROM 31/12/2019 TO 31/12/2018

View Document

02/11/182 November 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 3 MORE LONDON RIVERSIDE LONDON UNITED KINGDOM SE1 2AQ UNITED KINGDOM

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114507220001

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR KENNETH EDWARD ROBERTS

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR MARK ROBERT WELLER

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR SIMON CHARLES BULLOCK

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA BOYLE

View Document

05/10/185 October 2018 DIRECTOR APPOINTED FIONA BOYLE

View Document

05/07/185 July 2018 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