THE NEXT BIG IDEA LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewRegistered office address changed from 38 Sherbourne Avenue Chester Cheshire CH4 7QU United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 2025-09-11

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM ROSE FARM ROSE FARM PARKGATE ROAD CHESTER ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

27/08/1827 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 4 PENHALE ROAD FALMOUTH TR11 5UZ ENGLAND

View Document

15/02/1815 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, SECRETARY JULIE JONES

View Document

06/01/186 January 2018 REGISTERED OFFICE CHANGED ON 06/01/2018 FROM LILAC COTTAGE FFRITH WREXHAM LL11 5HS WALES

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

15/07/1615 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

03/11/143 November 2014 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