NEXT SIMPLE BUSINESS LTD

Company Documents

DateDescription
25/05/2525 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

20/02/2520 February 2025 Registered office address changed from Dept 2359 601 International House 223 Regent Street London W1B 2QD to Dept 2359 126 East Ferry Road Canary Wharf London E14 9FP on 2025-02-20

View Document

23/09/2423 September 2024 Registered office address changed from PO Box 4385 11542545 - Companies House Default Address Cardiff CF14 8LH to Dept 2359 601 International House 223 Regent Street London W1B 2QD on 2024-09-23

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Registered office address changed to PO Box 4385, 11542545 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-04

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR XIAOFENG WU

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIAOFENG WU

View Document

31/05/1931 May 2019 CESSATION OF BRYAN THORNTON AS A PSC

View Document

31/05/1931 May 2019 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

30/08/1830 August 2018 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