MYNEXT.SPACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

23/08/2523 August 2025 NewMicro company accounts made up to 2024-05-31

View Document

23/05/2523 May 2025 Previous accounting period shortened from 2024-05-25 to 2024-05-24

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2024-05-26 to 2024-05-25

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-05-31

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Previous accounting period shortened from 2023-05-27 to 2023-05-26

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-28 to 2022-05-27

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-05-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-06-30 with no updates

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-29 to 2021-05-28

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Micro company accounts made up to 2020-05-31

View Document

16/11/2116 November 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 PREVSHO FROM 04/06/2018 TO 31/05/2018

View Document

24/02/1924 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/06/17

View Document

24/02/1924 February 2019 CURRSHO FROM 31/05/2018 TO 04/06/2017

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM UNIT M027 89 BICKERSTETH ROAD TOOTING LONDON SW17 9SH ENGLAND

View Document

02/12/182 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROON JAVIED SIDDIQUE / 19/11/2018

View Document

02/12/182 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR HAROON JAVIED SIDDIQUE / 19/11/2018

View Document

02/12/182 December 2018 APPOINTMENT TERMINATED, DIRECTOR UMAIMAH HAQUE

View Document

02/12/182 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARY SOOSAINAYAGAM

View Document

02/12/182 December 2018 APPOINTMENT TERMINATED, DIRECTOR XAVIER SOOSAINAYAGAM

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107863400002

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR XAVIER KUMARASINGHAM SOOSAINAYAGAM

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MRS MARY LUCIYA SOOSAINAYAGAM

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MISS UMAIMAH HAQUE

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107863400001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR HAROON JAVIED SIDDIQUE / 20/05/2018

View Document

12/05/1812 May 2018 PSC'S CHANGE OF PARTICULARS / MR HAROON JAVIED SIDDIQUE / 10/06/2017

View Document

12/05/1812 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR FARUKH HAQUE

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 237 GREEN LANE LONDON SW16 3LY ENGLAND

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRIDGET HAQUE

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR TERESA SINCLAIR

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MRS BRIDGET PRIYATHINY ASIYA HAQUE

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MRS TERESA PRIYANKANY SINCLAIR

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR OMAR FARUKH HAQUE

View Document

04/06/174 June 2017 Annual accounts for year ending 04 Jun 2017

View Accounts

24/05/1724 May 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