NEXT STEPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

24/06/2524 June 2025 NewChange of details for Dr Mohamed Ahmed Warda as a person with significant control on 2025-06-04

View Document

31/03/2531 March 2025 Current accounting period shortened from 2024-03-31 to 2024-03-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/01/2216 January 2022 Registered office address changed from 133 Chase Side Southgate London N14 5HD to 1 Kings Avenue London N21 3NA on 2022-01-16

View Document

16/01/2216 January 2022 Director's details changed for Berihan El Masri on 2021-12-26

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

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

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

13/10/1913 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069253190001

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED DR MOHAMED WARDA

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED WARDA

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERIHAN EL MASRI

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY MOHAMED WARDA

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMED WARDA

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 14/11/13 STATEMENT OF CAPITAL GBP 100

View Document

07/08/137 August 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMED AHMED WARDA / 05/06/2012

View Document

05/09/125 September 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / DR MOHAMED AHMED WARDA / 05/06/2012

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DR MOHAMED AHMED WARDA / 01/04/2012

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMED AHMED WARDA / 05/06/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERIHAN EL MASRI / 05/06/2011

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / DR MOHAMED AHMED WARDA / 05/06/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 10 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7HP

View Document

02/08/102 August 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 92 CAMLET WAY HADLEY WOOD BARNET EN4 0NX UK

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 45B BRECKNOCK ROAD KENTISH TOWN LONDON N7 0BT

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED BERIHAN EL MASRI

View Document

30/07/0930 July 2009 DIRECTOR AND SECRETARY APPOINTED DR MOHAMED AHMED WARDA

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

05/06/095 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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