NEXTHASH TECH LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

17/11/2017 November 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM UNIT 203, SECOND FLOOR, CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY UNITED KINGDOM

View Document

16/08/1916 August 2019 SAIL ADDRESS CREATED

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR CRISTINA APPENNINI

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA BENCIC / 26/06/2019

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM CHARLES HOUSE 1ST FLOOR 108-110 FINCHLEY ROAD LONDON NW3 5JJ ENGLAND

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA BENCIC

View Document

15/03/1915 March 2019 CESSATION OF KONSULTFIN D.O.O. AS A PSC

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MS CRISTINA APPENNINI

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA BENCIC / 21/11/2018

View Document

09/11/189 November 2018 COMPANY NAME CHANGED KONSULTFIN LIMITED CERTIFICATE ISSUED ON 09/11/18

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM ST MARK' STUDIOS 14 CHILLINGWORTH ROAD LONDON N7 8QJ ENGLAND

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA BENCIC / 03/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

20/09/1720 September 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


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