NEXDEV LTD

Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-08-01 with updates

View Document

07/03/257 March 2025 Change of details for Mr David Jean-Philippe Marc Lasse as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Mr David Jean-Philippe Marc Lasse on 2025-03-07

View Document

04/03/254 March 2025 Change of details for Mr David Jean-Philippe Marc Lasse as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr David Jean-Philippe Marc Lasse on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Tenbury Secretaries Ltd on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from C/O Tenbury International Brenchley House Brenchley Mews Charing Ashford Kent TN27 0JW to Brenchley House Brenchley Mews Charing Kent TN27 0JW on 2025-03-04

View Document

23/11/2423 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

30/05/2130 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

29/07/2029 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARC CLAVEREAU

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR DAVID LASSE

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LASSE

View Document

24/06/2024 June 2020 CESSATION OF MARC CLAVEREAU AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARC CLAVEREAU / 06/04/2016

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/12/1613 December 2016 DISS40 (DISS40(SOAD))

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

10/12/1610 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARC CLAVEREAU / 01/12/2016

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARC CLAVEREAU / 15/01/2015

View Document

01/09/151 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 34B YORK WAY LONDON N1 9AB

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM TENBURY I BRENCHLEY MEWS SCHOOL ROAD CHARING ASHFORD KENT TN27 0JW UNITED KINGDOM

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

03/08/123 August 2012 CURREXT FROM 31/08/2013 TO 30/09/2013

View Document

01/08/121 August 2012 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