WHATEVER NEXT LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2417 June 2024

View Document

17/06/2417 June 2024

View Document

17/06/2417 June 2024 Registered office address changed to PO Box 4385, 10613164 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-17

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

18/03/2418 March 2024 Director's details changed for Mr Christopher Chambers on 2024-03-15

View Document

15/03/2415 March 2024 Change of details for Mr Christopher Chambers as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 55 Crimple Meadows Pannal Harrogate North Yorkshire HG3 1EL on 2024-03-15

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

17/06/2017 June 2020 DISS40 (DISS40(SOAD))

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAMBERS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHAMBERS / 31/01/2019

View Document

01/02/191 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CESSATION OF JASMINE CHAMBERS AS A PSC

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER CHAMBERS

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

10/02/1710 February 2017 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