NEXTCOFF ENTERPRISES LIMITED

08876495
20 HANOVER STREET LONDON W1S 1YR

Documents

Documents
Date Category Description Pages
30 May 2023 gazette Gazette Dissolved Compulsory 1 Buy now
21 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
18 Jul 2022 accounts Annual Accounts 2 Buy now
06 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
27 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 10 Buy now
27 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Mar 2020 accounts Annual Accounts 10 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2018 accounts Annual Accounts 8 Buy now
18 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Aug 2018 officers Termination of appointment of director (Paul Leslie Jenkins) 1 Buy now
25 Jul 2018 officers Appointment of director (Mr James Hyde) 2 Buy now
25 Jul 2018 officers Appointment of director (Mr Phillip Jenkins) 2 Buy now
25 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Dec 2017 accounts Annual Accounts 8 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
03 Dec 2015 annual-return Annual Return 3 Buy now
03 Dec 2015 officers Termination of appointment of secretary (Phillip Michael Jenkins) 1 Buy now
03 Dec 2015 officers Termination of appointment of director (Phillip Michael Jenkins) 1 Buy now
03 Dec 2015 officers Termination of appointment of director (James Michael Gresham Hyde) 1 Buy now
15 Nov 2015 accounts Annual Accounts 7 Buy now
02 Oct 2015 officers Appointment of director (Paul Leslie Jenkins) 4 Buy now
22 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Mar 2015 annual-return Annual Return 4 Buy now
13 Nov 2014 officers Appointment of director (Phillip Michael Jenkins) 3 Buy now
10 Nov 2014 capital Return of Allotment of shares 3 Buy now
15 Jul 2014 officers Termination of appointment of director (Phillip Michael Jenkins) 2 Buy now
27 Feb 2014 officers Termination of appointment of secretary (Auria Secretaries Limited) 1 Buy now
27 Feb 2014 officers Appointment of secretary (Mr Phillip Michael Jenkins) 2 Buy now
26 Feb 2014 officers Change of particulars for director (Phillip Michael Jenkins) 2 Buy now
25 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2014 officers Appointment of director (James Michael Gresham Hyde) 2 Buy now
04 Feb 2014 incorporation Incorporation Company 8 Buy now