NEXTHOP GLOBAL LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 | Voluntary strike-off action has been suspended |
07/08/257 August 2025 | Voluntary strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
18/06/2518 June 2025 | Application to strike the company off the register |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-14 with no updates |
26/09/2326 September 2023 | Registered office address changed from Eton Beauty Riverside Rear of 67 High Street Eton Windsor SL4 6AA England to 20 Brutasche Terrace Street BA16 0BD on 2023-09-26 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2022-11-14 with no updates |
07/02/237 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 6 HIGH STREET ETON SL4 6AS UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
28/11/1828 November 2018 | COMPANY NAME CHANGED NEXTHOP CONSULTING LIMITED CERTIFICATE ISSUED ON 28/11/18 |
15/10/1815 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
06/03/186 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GREGORY FERGUSSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/167 June 2016 | 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