NEXTGEN4 SOLUTIONS LTD

Company Documents

DateDescription
13/05/2313 May 2023 Final Gazette dissolved following liquidation

View Document

13/05/2313 May 2023 Final Gazette dissolved following liquidation

View Document

13/02/2313 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/01/228 January 2022 Appointment of a voluntary liquidator

View Document

08/01/228 January 2022 Registered office address changed from 74 st. Marys Road Watford Hertfordshire WD18 0EF England to 10 st Helens Road Swansea SA1 4AW on 2022-01-08

View Document

08/01/228 January 2022 Statement of affairs

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Confirmation statement made on 2021-03-12 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MD SAHJAHAN KABIR / 11/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MD SAHJAHAN KABIR / 16/05/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/04/1622 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 15 MULLION PLACE FISHERMEAD MILTON KEYNES MK6 2DB

View Document

13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 59 PARK ROAD KINGSTON UPON THAMES KT2 6DB

View Document

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 15 MULLION PLACE FISHERMEAD MILTON KEYNES MK6 2DB ENGLAND

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR MD KARIM

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MD ENAYET KARIM / 07/02/2013

View Document

07/02/137 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MD SHAHJAHAN KABIR / 28/01/2013

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR MD SHAHJAHAN KABIR

View Document

15/01/1315 January 2013 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