NXT PHASE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Second filing for the appointment of Mr Terrence Longmore as a director

View Document

24/01/2324 January 2023 Director's details changed for Mr Tommy David Byrne on 2023-01-15

View Document

24/01/2324 January 2023 Change of details for Mr Tommy David Byrne as a person with significant control on 2023-01-22

View Document

20/01/2320 January 2023 Change of details for Mr Tommy David Byrne as a person with significant control on 2023-01-14

View Document

19/01/2319 January 2023 Notification of Tommy David Byrne as a person with significant control on 2023-01-14

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

19/01/2319 January 2023 Appointment of Mr Tommy David Byrne as a director on 2023-01-14

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Notification of Edward Arthur Bremer Speare-Cole as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Cessation of Konrad Meachum as a person with significant control on 2022-10-03

View Document

26/09/2226 September 2022 Termination of appointment of Neena Reedha -Longmore as a director on 2022-09-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Change of details for Mr Terence Longmore as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mrs Neena Reedha -Longmore on 2022-02-24

View Document

24/02/2224 February 2022 Registered office address changed from 5 Ansell Grove, Carshalton 5 Ansell Grove Carshalton Surrey SM5 2BB United Kingdom to 1-3 Canterbury Road London NW6 5FR on 2022-02-24

View Document

15/02/2215 February 2022 Director's details changed for Mrs Neena Reedha Longmore on 2022-02-15

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Termination of appointment of Terence Longmore as a director on 2021-04-01

View Document

04/02/224 February 2022 Appointment of Mrs Neena Reedha Longmore as a director on 2021-04-01

View Document

30/07/2130 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 DIRECTOR APPOINTED EDWARD ARTHUR BREMER SPEARE-COLE

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 5 ANSELL GROVE, CARSHALTON 5 ANSELL GROVE CARSHALTON SURREY SM5 2BB UNITED KINGDOM

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 152-160 CITY ROAD CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

15/10/1915 October 2019 COMPANY NAME CHANGED BOXSTAR ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 15/10/19

View Document

26/07/1926 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1926 July 2019 CHANGE OF NAME 15/07/2019

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

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

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 5 ANSELL GROVE CARSHALTON SURREY SM5 2BB

View Document

09/11/189 November 2018 COMPANY NAME CHANGED PERSONAL BEST TRAINING LIMITED CERTIFICATE ISSUED ON 09/11/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

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

View Accounts

21/03/1821 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 5 ANSELL GROVE 5 ANSELL GROVE CARSHALTON SM5 2BB

View Document

23/12/1523 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/12/1429 December 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE LONGMORE / 21/10/2010

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 37 HOMECROFT ROAD TOP FLAT LONDON LONDON SE26 5QN ENGLAND

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM, TOP FLOOR 37 HOMECROFT ROAD, SYDENHAM, LONDON, SE26 5QN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE LONGMORE / 01/06/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY NOEL LONGMORE

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM, 20 HAMPTON ROAD, CROYDON, SURREY, CR0 2XG

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 13 ROUNDWOOD WAY, BANSTEAD, SURREY SM7 1ED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 COMPANY NAME CHANGED FITNESS IN TOTAL LTD CERTIFICATE ISSUED ON 23/12/05

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 24 CHURCH RD, CRYSTAL PALACE, LONDON, SE19 2ET

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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