NEXT LEVEL (BRADFORD) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Change of details for Mr Zaheer Abbas as a person with significant control on 2025-04-17 |
11/04/2511 April 2025 | Termination of appointment of Madinah Abbas as a director on 2025-04-11 |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with updates |
24/02/2524 February 2025 | Notification of Zaheer Abbas as a person with significant control on 2025-02-24 |
21/02/2521 February 2025 | Cessation of Roshan Abbas as a person with significant control on 2025-02-21 |
07/02/257 February 2025 | Appointment of Miss Madinah Abbas as a director on 2025-02-07 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with updates |
07/02/257 February 2025 | Termination of appointment of Roshan Abbas as a director on 2025-02-07 |
06/02/256 February 2025 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
20/09/2320 September 2023 | Unaudited abridged accounts made up to 2023-02-28 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/11/2211 November 2022 | Micro company accounts made up to 2022-02-28 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-06 with no updates |
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 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
15/04/1915 April 2019 | CESSATION OF ZAHEER ABBAS AS A PSC |
15/04/1915 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSHAN ABBAS |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
09/08/179 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
23/11/1623 November 2016 | REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 38 SUNBRIDGE ROAD SUITE 600 BRADFORD WEST YORKSHIRE BD1 2DZ |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
15/01/1615 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/10/151 October 2015 | CURRSHO FROM 31/03/2016 TO 28/02/2016 |
24/06/1524 June 2015 | DIRECTOR APPOINTED MRS ROSHAN ABBAS |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 14 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2AA |
22/09/1422 September 2014 | APPOINTMENT TERMINATED, DIRECTOR PERVEZ ABBAS |
29/04/1429 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/04/1327 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PERVAZ ABBAS / 27/04/2013 |
23/04/1323 April 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
02/04/132 April 2013 | DIRECTOR APPOINTED MR PERVAIZ ABBAS |
02/04/132 April 2013 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 353A GREAT HORTON ROAD BRADFORD, WEST YORKSHIRE, BD7 3BZ UNITED KINGDOM |
02/04/132 April 2013 | DIRECTOR APPOINTED MR ZAHEER ABBAS |
02/04/132 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ |
28/03/1328 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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