NEXT LEVEL MARKETING SOLUTIONS LTD

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

27/03/2027 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

25/03/1925 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANJU BALA

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 42 WOLSEY STREET IPSWICH IP1 1AF ENGLAND

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 26-28 QUEEN STREET IPSWICH IP1 1SS ENGLAND

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 97 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BW

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANJU BALA / 20/07/2016

View Document

17/08/1617 August 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/08/152 August 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/142 June 2014 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