NEXTLIFE WEARABLES LTD

Company Documents

DateDescription
08/04/258 April 2025 Notification of 3C Capital Pty Ltd as a person with significant control on 2024-06-26

View Document

08/04/258 April 2025 Cessation of 3C Group Limited as a person with significant control on 2024-06-26

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

21/08/2321 August 2023 Registered office address changed from The Harley Building 79 New Cavendish Street London W1W 6XB England to 12 C/O 3C Capital Partners 12 Hans Road London SW3 1RT on 2023-08-21

View Document

21/08/2321 August 2023 Registered office address changed from 12 C/O 3C Capital Partners 12 Hans Road London SW3 1RT England to C/O 3C Capital Partners 12 Hans Road London SW3 1RT on 2023-08-21

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/10/2127 October 2021 Appointment of Mr Neel Jayesh Bhagodia as a director on 2021-10-18

View Document

27/10/2127 October 2021 Termination of appointment of Paul Pybus as a director on 2021-10-18

View Document

27/10/2127 October 2021 Appointment of Mr Richard Victor Gazal as a director on 2021-10-18

View Document

27/10/2127 October 2021 Termination of appointment of Geoffrey John Trebert as a director on 2021-10-18

View Document

27/10/2127 October 2021 Notification of 3C Group Limited as a person with significant control on 2021-10-18

View Document

27/10/2127 October 2021 Cessation of Paul Pybus as a person with significant control on 2021-10-18

View Document

15/06/2115 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

06/04/216 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP UNITED KINGDOM

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR GEOFFREY JOHN TREBERT

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 119352980001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH GUILBERT

View Document

30/01/2030 January 2020 SUB-DIVISION 09/12/19

View Document

19/12/1919 December 2019 SUB DIVIDED 09/12/2019

View Document

09/04/199 April 2019 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