NEXTLIFE WEARABLES LTD
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Notification of 3C Capital Pty Ltd as a person with significant control on 2024-06-26 |
08/04/258 April 2025 | Cessation of 3C Group Limited as a person with significant control on 2024-06-26 |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
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 |
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 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/10/2127 October 2021 | Appointment of Mr Neel Jayesh Bhagodia as a director on 2021-10-18 |
27/10/2127 October 2021 | Termination of appointment of Paul Pybus as a director on 2021-10-18 |
27/10/2127 October 2021 | Appointment of Mr Richard Victor Gazal as a director on 2021-10-18 |
27/10/2127 October 2021 | Termination of appointment of Geoffrey John Trebert as a director on 2021-10-18 |
27/10/2127 October 2021 | Notification of 3C Group Limited as a person with significant control on 2021-10-18 |
27/10/2127 October 2021 | Cessation of Paul Pybus as a person with significant control on 2021-10-18 |
15/06/2115 June 2021 | 30/04/21 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/04/2122 April 2021 | CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES |
06/04/216 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP UNITED KINGDOM |
05/06/205 June 2020 | DIRECTOR APPOINTED MR GEOFFREY JOHN TREBERT |
22/05/2022 May 2020 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 119352980001 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
18/03/2018 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SARAH GUILBERT |
30/01/2030 January 2020 | SUB-DIVISION 09/12/19 |
19/12/1919 December 2019 | SUB DIVIDED 09/12/2019 |
09/04/199 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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