NEXT MARK TECHNOLOGY LTD

Company Documents

DateDescription
06/07/246 July 2024 Final Gazette dissolved following liquidation

View Document

06/07/246 July 2024 Final Gazette dissolved following liquidation

View Document

06/04/246 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/03/2322 March 2023 Statement of affairs

View Document

13/03/2313 March 2023 Appointment of a voluntary liquidator

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Registered office address changed from 435 Redford Close Feltham TW13 4TN England to 47-49 Green Lane Northwood Middlesex HA6 3AE on 2023-03-13

View Document

28/02/2328 February 2023 Registered office address changed from Office Gold,Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England to 435 Redford Close Feltham TW13 4TN on 2023-02-28

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

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

View Accounts

23/08/1923 August 2019 CESSATION OF PRAMODA YADALA AS A PSC

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR PRAMODA YADALA

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR YEZVUTH VISWANATHAN MURALIDHARAN / 10/08/2019

View Document

09/07/199 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAMODA YADALA

View Document

20/02/1920 February 2019 CESSATION OF SRIKANTH MANDA AS A PSC

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

14/11/1814 November 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR SRIKANTH MANDA

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MRS PRAMODA YADALA

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR SRIKANTH MANDA / 18/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIKANTH MANDA / 18/09/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

09/10/179 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information