WHAT WE DID NEXT CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewAppointment of Mr Jack Michael Gloyens as a director on 2025-08-27

View Document

27/08/2527 August 2025 NewRegistered office address changed from 3 Millerstoll Way Liverpool L8 6QD England to 1 Lilac Cottage 54 Bidston Village Road Prenton CH43 7QT on 2025-08-27

View Document

27/08/2527 August 2025 NewTermination of appointment of Olivia Johnson as a director on 2025-08-27

View Document

27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

19/04/2519 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/04/2413 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

13/04/2413 April 2024 Termination of appointment of Shaun Charles Holdom-Eyles as a director on 2024-04-12

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/12/2310 December 2023 Appointment of Miss Katie Hannah Marrin as a director on 2023-12-01

View Document

15/11/2315 November 2023 Registered office address changed from 24 Glenwyllin Road Liverpool L22 4RN England to 3 Millerstoll Way Liverpool L8 6QD on 2023-11-15

View Document

18/10/2318 October 2023 Director's details changed for Ms Olivia Johnson on 2023-10-18

View Document

13/10/2313 October 2023 Appointment of Ms Olivia Johnson as a director on 2023-10-09

View Document

11/10/2311 October 2023 Termination of appointment of Jamie Barfield as a director on 2023-10-01

View Document

11/10/2311 October 2023 Termination of appointment of Zoe Claire Thirsk as a director on 2023-10-01

View Document

11/10/2311 October 2023 Appointment of Dr Robert Normanton as a director on 2023-10-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

12/03/2312 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/03/2312 March 2023 Registered office address changed from 48 Sandhurst Street Liverpool Merseyside L17 7BX England to 24 Glenwyllin Road Liverpool L22 4RN on 2023-03-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/04/2223 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MS ZOE CLAIRE THIRSK

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR SHAUN CHARLES HOLDOM-EYLES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM FLAT 9 HOLLYBANK 51 ST. MICHAELS ROAD LIVERPOOL MERSEYSIDE L17 7AW

View Document

26/04/1726 April 2017 29/06/16 NO MEMBER LIST

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

07/02/177 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

08/05/168 May 2016 12/04/16 NO MEMBER LIST

View Document

09/02/169 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

08/05/158 May 2015 12/04/15 NO MEMBER LIST

View Document

05/05/155 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

13/10/1413 October 2014 12/04/14

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM FLAT 3 53 CATHARINE STREET LIVERPOOL L8 7NE

View Document

24/09/1424 September 2014 DISS40 (DISS40(SOAD))

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

12/04/1312 April 2013 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