NEXTGUIDE LIMITED

Company Documents

DateDescription
27/01/2327 January 2023 Final Gazette dissolved following liquidation

View Document

27/01/2327 January 2023 Final Gazette dissolved following liquidation

View Document

27/10/2227 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

10/01/2210 January 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/01/2210 January 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/01/2210 January 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/01/2210 January 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/01/2210 January 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/01/2210 January 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/01/2210 January 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/10/216 October 2021 Appointment of a voluntary liquidator

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

04/10/214 October 2021 Statement of affairs

View Document

02/10/212 October 2021 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England to C/O Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 2021-10-02

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH SELLERS / 04/10/2016

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SELLERS / 04/10/2016

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH SELLERS / 21/12/2015

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SELLERS / 21/12/2015

View Document

20/04/1620 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3MA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR IVANA SELLERS

View Document

13/05/1313 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

10/07/1210 July 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED KEITH SELLERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

18/05/0718 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: FIRST FLOOR 30 GREAT PORTLAND STREET LONDON W1W 8QT

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: ELLIOT HOUSE 109 GEORGE LANE SOUTH WOODFORD LONDON E18 1AN

View Document

26/03/0426 March 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 2 MEADOWS CLOSE WISEMAN ROAD LONDON E10 7DH

View Document

29/10/0129 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/03/0113 March 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9811 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9819 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

24/07/9724 July 1997 S252 DISP LAYING ACC 01/05/97

View Document

21/07/9721 July 1997 EXEMPTION FROM APPOINTING AUDITORS 09/07/97

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

28/06/9628 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9628 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5EL

View Document

28/06/9628 June 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON EC1B 5EL

View Document

25/09/9525 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9525 September 1995 ADOPT MEM AND ARTS 23/03/95

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

14/03/9514 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALPHA P CONSULTING LTD


  • 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