NEXTS STEP SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/07/2521 July 2025 NewChange of details for Mr Reshad Mahmad Khodabux as a person with significant control on 2025-06-29

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Reshad Mahmad Khodabux on 2025-06-29

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

13/01/2313 January 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/02/2118 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119392780001

View Document

08/09/208 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/05/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR RESHAD MAHMAD KHODABUX / 11/04/2019

View Document

29/06/2029 June 2020 01/11/19 STATEMENT OF CAPITAL GBP 200

View Document

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 01/05/20 STATEMENT OF CAPITAL GBP 200

View Document

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

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR MAHMAD KHODABUX

View Document

01/05/191 May 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

01/05/191 May 2019 CESSATION OF MAHMAD KHODABUX AS A PSC

View Document

11/04/1911 April 2019 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