NEXTWEB SOFTWARE LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

30/07/2430 July 2024 Director's details changed for Mr Arturs Sarafejevs on 2024-07-15

View Document

30/07/2430 July 2024 Change of details for Mr Arturs Sarafejevs as a person with significant control on 2024-07-15

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

17/03/2417 March 2024 Confirmation statement made on 2023-10-19 with updates

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-10-19 with updates

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

12/03/1912 March 2019 COMPANY NAME CHANGED MARINELIKE LIMITED CERTIFICATE ISSUED ON 12/03/19

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 43 GEMINI PARK MANOR WAY BOREHAMWOOD WD6 1BX ENGLAND

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTURS SARAFEJEVS / 01/01/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTURS SARAFEJEVS / 01/01/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR ARTURS SARAFEJEVS / 01/01/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/10/1720 October 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