NEXT GENERATION INS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Cessation of Wendy Anne Hickman as a person with significant control on 2024-12-31

View Document

17/04/2517 April 2025 Appointment of Mrs Wendy Anne Hickman as a secretary on 2024-07-31

View Document

17/04/2517 April 2025 Change of details for Mr Alan James Hickman as a person with significant control on 2024-12-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

03/08/233 August 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

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Director's details changed for Mr Alan James Hickman on 2022-05-13

View Document

13/05/2213 May 2022 Registered office address changed from 10a Castle Meadow Norwich NR1 3DE United Kingdom to 1579 London Road Leigh on Sea Essex SS9 2SG on 2022-05-13

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 CURRSHO FROM 31/12/2019 TO 31/03/2019

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY ANNE HICKMAN

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN JAMES HICKMAN / 21/02/2019

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 9 KILTIE ROAD TIPTREE COLCHESTER CO5 0PX UNITED KINGDOM

View Document

08/01/198 January 2019 CESSATION OF PAUL BARNETT AS A PSC

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN JAMES HICKMAN / 14/12/2018

View Document

14/12/1814 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information