NEXTSPREAD LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/2026 July 2020 APPLICATION FOR STRIKING-OFF

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/03/2028 March 2020 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/12/1427 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/12/1330 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/12/1231 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

23/02/1223 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

18/02/1118 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

22/02/1022 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVIN BAILEY / 29/12/2009

View Document

28/03/0928 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

01/01/091 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: 19 DINGLE ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH5 2DP

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

22/12/9422 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9422 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9422 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: 22 KINGFISHER CLOSE WEST MOORS FERNDOWN DORSET BN22 0DX

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

23/12/9323 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93

View Document

23/12/9323 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/9322 April 1993 AUDITOR'S RESIGNATION

View Document

31/01/9331 January 1993 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

19/10/8719 October 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

02/07/862 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 REGISTERED OFFICE CHANGED ON 02/07/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

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