NEXTGEN NETWORK CONSULTANCY LTD

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2118 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 PREVSHO FROM 30/11/2021 TO 28/02/2021

View Document

28/02/2128 February 2021 APPOINTMENT TERMINATED, DIRECTOR MELISSA PRIEST

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/215 February 2021 DIRECTOR APPOINTED MRS MELISSA JANE PRIEST

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

15/12/2015 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR MELISSA PRIEST

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

16/12/1916 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/06/1927 June 2019 DIRECTOR APPOINTED MRS MELISSA JANE PRIEST

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

21/12/1821 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/01/1816 January 2018 CURRSHO FROM 31/12/2018 TO 30/11/2018

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 05/12/17 STATEMENT OF CAPITAL GBP 100

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER DAVID PRIEST

View Document

11/12/1711 December 2017 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

11/12/1711 December 2017 SECRETARY APPOINTED MRS MELISSA JANE PRIEST

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD UNITED KINGDOM

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR OLIVER DAVID PRIEST

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

05/12/175 December 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