NEXTPRIME PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

13/07/2013 July 2020 CESSATION OF HEMA SUNIL AMIN AS A PSC

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMEER SUNIL AMIN

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR SAMEER SUNIL AMIN

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, SECRETARY KRISHNA PATEL

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANITA PATEL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR KRISHNA PATEL

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR SAMEER AMIN

View Document

16/06/1516 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/06/1412 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUNILCHANDRA CHANDRAKANT AMIN / 06/06/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMEER SUNIL AMIN / 06/06/2013

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR SAMEER SUNIL AMIN

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/06/1214 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED SUNILCHANDRA CHANDRKANT AMIN

View Document

20/06/0820 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/06/0711 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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