NEXTMOVE SOFTWARE LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Change of details for Dr Roger Anthony Sayle as a person with significant control on 2024-04-01

View Document

05/04/245 April 2024 Change of details for Dr Roger Anthony Sayle as a person with significant control on 2024-02-08

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

05/04/245 April 2024 Director's details changed for Dr Roger Anthony Sayle on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM INNOVATION CENTRE UNIT 23 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0EY

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

20/04/1220 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER ANTHONY SAYLE / 18/09/2011

View Document

01/04/111 April 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