NEXTS STEP SUPPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
21/07/2521 July 2025 New | Change of details for Mr Reshad Mahmad Khodabux as a person with significant control on 2025-06-29 |
21/07/2521 July 2025 New | Director's details changed for Mr Reshad Mahmad Khodabux on 2025-06-29 |
29/04/2529 April 2025 | Total exemption full accounts made up to 2023-12-31 |
20/12/2420 December 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
25/09/2425 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/08/237 August 2023 | Total exemption full accounts made up to 2022-12-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
13/01/2313 January 2023 | Amended total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/02/2118 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/10/206 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119392780001 |
08/09/208 September 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/05/2020 |
29/06/2029 June 2020 | PSC'S CHANGE OF PARTICULARS / MR RESHAD MAHMAD KHODABUX / 11/04/2019 |
29/06/2029 June 2020 | 01/11/19 STATEMENT OF CAPITAL GBP 200 |
16/06/2016 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | 01/05/20 STATEMENT OF CAPITAL GBP 200 |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM NEXT STEP SUPPORT LTD 159A CHASE SIDE ENFIELD LONDON EN2 0PW ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MAHMAD KHODABUX |
01/05/191 May 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
01/05/191 May 2019 | CESSATION OF MAHMAD KHODABUX AS A PSC |
11/04/1911 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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