WHAT WE DID NEXT CIC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Appointment of Mr Jack Michael Gloyens as a director on 2025-08-27 |
27/08/2527 August 2025 New | Registered office address changed from 3 Millerstoll Way Liverpool L8 6QD England to 1 Lilac Cottage 54 Bidston Village Road Prenton CH43 7QT on 2025-08-27 |
27/08/2527 August 2025 New | Termination of appointment of Olivia Johnson as a director on 2025-08-27 |
27/08/2527 August 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
19/04/2519 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
18/07/2418 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/04/2413 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
13/04/2413 April 2024 | Termination of appointment of Shaun Charles Holdom-Eyles as a director on 2024-04-12 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-04-30 |
10/12/2310 December 2023 | Appointment of Miss Katie Hannah Marrin as a director on 2023-12-01 |
15/11/2315 November 2023 | Registered office address changed from 24 Glenwyllin Road Liverpool L22 4RN England to 3 Millerstoll Way Liverpool L8 6QD on 2023-11-15 |
18/10/2318 October 2023 | Director's details changed for Ms Olivia Johnson on 2023-10-18 |
13/10/2313 October 2023 | Appointment of Ms Olivia Johnson as a director on 2023-10-09 |
11/10/2311 October 2023 | Termination of appointment of Jamie Barfield as a director on 2023-10-01 |
11/10/2311 October 2023 | Termination of appointment of Zoe Claire Thirsk as a director on 2023-10-01 |
11/10/2311 October 2023 | Appointment of Dr Robert Normanton as a director on 2023-10-09 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
12/03/2312 March 2023 | Total exemption full accounts made up to 2022-04-30 |
12/03/2312 March 2023 | Registered office address changed from 48 Sandhurst Street Liverpool Merseyside L17 7BX England to 24 Glenwyllin Road Liverpool L22 4RN on 2023-03-12 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/04/2223 April 2022 | Confirmation statement made on 2022-04-12 with no updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/01/2118 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
02/05/192 May 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
25/10/1725 October 2017 | DIRECTOR APPOINTED MS ZOE CLAIRE THIRSK |
25/10/1725 October 2017 | DIRECTOR APPOINTED MR SHAUN CHARLES HOLDOM-EYLES |
25/10/1725 October 2017 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM FLAT 9 HOLLYBANK 51 ST. MICHAELS ROAD LIVERPOOL MERSEYSIDE L17 7AW |
26/04/1726 April 2017 | 29/06/16 NO MEMBER LIST |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
07/02/177 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
08/05/168 May 2016 | 12/04/16 NO MEMBER LIST |
09/02/169 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
08/05/158 May 2015 | 12/04/15 NO MEMBER LIST |
05/05/155 May 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14 |
13/10/1413 October 2014 | 12/04/14 |
25/09/1425 September 2014 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM FLAT 3 53 CATHARINE STREET LIVERPOOL L8 7NE |
24/09/1424 September 2014 | DISS40 (DISS40(SOAD)) |
12/08/1412 August 2014 | FIRST GAZETTE |
12/04/1312 April 2013 | 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