NEXTSTEP24 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Micro company accounts made up to 2024-11-30

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

11/08/2511 August 2025 Change of details for Mrs Barbara Rybak as a person with significant control on 2025-08-01

View Document

11/08/2511 August 2025 Change of details for Mr Mariusz Przemyslaw Rybak as a person with significant control on 2025-08-01

View Document

11/08/2511 August 2025 Director's details changed for Mrs Barbara Rybak on 2025-08-01

View Document

11/08/2511 August 2025 Director's details changed for Mr Mariusz Przemyslaw Rybak on 2025-08-11

View Document

18/04/2518 April 2025 Micro company accounts made up to 2023-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2022-11-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-07-18 with no updates

View Document

04/11/224 November 2022 Change of details for Mr Mariusz Przemyslaw Rybak as a person with significant control on 2022-05-01

View Document

04/11/224 November 2022 Director's details changed for Mr Mariusz Przemyslaw Rybak on 2022-05-01

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Micro company accounts made up to 2021-11-30

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Registered office address changed from 7 Kings Avenue Manchester M8 5AS United Kingdom to Office 501B 182-184 High Street North, East Ham London E6 2JA on 2021-12-15

View Document

14/12/2114 December 2021 Appointment of Mr Mariusz Przemyslaw Rybak as a director on 2021-12-04

View Document

03/12/213 December 2021 Micro company accounts made up to 2019-11-30

View Document

03/12/213 December 2021 Administrative restoration application

View Document

03/12/213 December 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2020-07-18 with no updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2020-11-30

View Document

03/12/213 December 2021 Micro company accounts made up to 2018-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIUSZ RYBAK

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR ELWIRA ORTYNSKA

View Document

06/03/196 March 2019 CESSATION OF MAGDALENA TERZIU AS A PSC

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR LUKASZ PAWLINA

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 CESSATION OF ELWIRA MARIA ORTYNSKA AS A PSC

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 46 STATION ROAD NORTH HARROW HARROW HA2 7SE UNITED KINGDOM

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR MAGDALENA TERZIU

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ELWIRA MARIA ORLICKA / 12/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELWIRA MARIA ORLICKA / 12/01/2018

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MRS ELWIRA MARIA ORLICKA

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR LUKASZ PAWLINA

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS BARBARA RYBAK

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA RYBAK

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELWIRA MARIA ORLICKA

View Document

24/11/1724 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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