NEXT LEVEL (BRADFORD) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Mr Zaheer Abbas as a person with significant control on 2025-04-17

View Document

11/04/2511 April 2025 Termination of appointment of Madinah Abbas as a director on 2025-04-11

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

24/02/2524 February 2025 Notification of Zaheer Abbas as a person with significant control on 2025-02-24

View Document

21/02/2521 February 2025 Cessation of Roshan Abbas as a person with significant control on 2025-02-21

View Document

07/02/257 February 2025 Appointment of Miss Madinah Abbas as a director on 2025-02-07

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

07/02/257 February 2025 Termination of appointment of Roshan Abbas as a director on 2025-02-07

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/09/2320 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

19/05/2219 May 2022 Registered office address changed from Unit 6B Spence Mills Mill Lane Leeds LS13 3HE England to 3a Spence Mills Mill Lane Leeds LS13 3HE on 2022-05-19

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/04/1915 April 2019 CESSATION OF ZAHEER ABBAS AS A PSC

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSHAN ABBAS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 38 SUNBRIDGE ROAD SUITE 600 BRADFORD WEST YORKSHIRE BD1 2DZ

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 CURRSHO FROM 31/03/2016 TO 28/02/2016

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MRS ROSHAN ABBAS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 14 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2AA

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR PERVEZ ABBAS

View Document

29/04/1429 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/04/1327 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PERVAZ ABBAS / 27/04/2013

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR PERVAIZ ABBAS

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 353A GREAT HORTON ROAD BRADFORD, WEST YORKSHIRE, BD7 3BZ UNITED KINGDOM

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR ZAHEER ABBAS

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

28/03/1328 March 2013 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