NEXTGEN PLUS LIMITED

C/O Preiskel & Co Llp, 4 King's Bench Walk C/O Preiskel & Co Llp, 4 King's Bench Walk, London, EC4Y 7DL, England
StatusACTIVE
Company No.07855604
CategoryPrivate Limited Company
Incorporated21 Nov 2011
Age12 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

NEXTGEN PLUS LIMITED is an active private limited company with number 07855604. It was incorporated 12 years, 6 months, 12 days ago, on 21 November 2011. The company address is C/O Preiskel & Co Llp, 4 King's Bench Walk C/O Preiskel & Co Llp, 4 King's Bench Walk, London, EC4Y 7DL, England.



Company Fillings

Termination director company with name termination date

Date: 30 May 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Soeren Kier Christensen

Termination date: 2024-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-23

Officer name: Peter Jon Carpenter

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-24

Officer name: Mr Juergen Appel

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-12-29

Documents

View document PDF

Legacy

Date: 29 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/11/21

Documents

View document PDF

Resolution

Date: 29 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nextgen Clearing Limited

Notification date: 2021-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-15

Psc name: Kirit Vallabhdas Ruparelia

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2021

Action Date: 28 Jan 2021

Category: Capital

Type: SH01

Capital : 2,574.5 GBP

Date: 2021-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

New address: C/O Preiskel & Co Llp, 4 King's Bench Walk Temple London EC4Y 7DL

Change date: 2021-02-08

Old address: Innovation House 97 London Road Bishop's Stortford Hertfordshire CM23 3GW England

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Capital

Type: SH19

Date: 2020-10-27

Capital : 2,530.8 GBP

Documents

View document PDF

Legacy

Date: 27 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/10/20

Documents

View document PDF

Resolution

Date: 27 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2020

Action Date: 11 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-11

Capital : 2,530.8 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

New address: Innovation House 97 London Road Bishop's Stortford Hertfordshire CM23 3GW

Change date: 2020-07-24

Old address: 3rd Floor, Tees Building 95 London Road Bishops Stortford CM23 3GW England

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Sheehy

Termination date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2020

Action Date: 07 May 2020

Category: Address

Type: AD01

New address: 3rd Floor, Tees Building 95 London Road Bishops Stortford CM23 3GW

Old address: 46 New Broad Street London EC2M 1JH England

Change date: 2020-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2019

Action Date: 01 May 2019

Category: Capital

Type: SH01

Capital : 2,525.2 GBP

Date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-19

Officer name: Mr Dennis Lee Randolph Jr.

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/11/2018

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Sep 2019

Action Date: 15 May 2018

Category: Capital

Type: RP04SH01

Capital : 2,515.60 GBP

Date: 2018-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2018

Action Date: 15 May 2018

Category: Capital

Type: SH01

Date: 2018-05-15

Capital : 2,512.4 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-23

Officer name: George Joseph Lueckenhoff

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Sheehy

Appointment date: 2018-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Ivan Gadd

Termination date: 2017-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2017

Action Date: 27 Jan 2016

Category: Capital

Type: SH01

Capital : 2,503.8 GBP

Date: 2016-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

New address: 46 New Broad Street London EC2M 1JH

Old address: 30 City Road London EC1Y 2AB

Change date: 2017-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jan 2016

Category: Address

Type: AD02

New address: C/O Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL

Old address: C/O Preiskel & Co Llp 5 Fleet Place London EC4M 7rd England

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2016

Action Date: 09 Dec 2014

Category: Capital

Type: SH01

Capital : 2,359.8 GBP

Date: 2014-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-04

Officer name: Mr George Joseph Lueckenhoff

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jon Carpenter

Appointment date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Edward Mace

Termination date: 2015-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-02-16

Officer name: Preiskel & Co Llp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Dec 2014

Category: Address

Type: AD03

New address: C/O Preiskel & Co Llp 5 Fleet Place London EC4M 7RD

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: Richard Scott

Documents

View document PDF

Change sail address company with new address

Date: 12 Dec 2014

Category: Address

Type: AD02

New address: C/O Preiskel & Co Llp 5 Fleet Place London EC4M 7RD

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-30

Capital : 2,295.8 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: Richard Scott

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mace

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Soeren Christensen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Aug 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2013

Action Date: 11 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-11

Capital : 2,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2013

Action Date: 04 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-04

Capital : 1,808.7 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 28 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Gadd

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Scott

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juergen Appel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Appoint corporate secretary company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Preiskel & Co Llp

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Jan 2013

Action Date: 01 Sep 2012

Category: Capital

Type: SH02

Date: 2012-09-01

Documents

View document PDF

Resolution

Date: 17 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIC STONE LIMITED

9 MONKS HALL ROAD,NORTHAMPTON,NN1 4LZ

Number:08017618
Status:ACTIVE
Category:Private Limited Company

D S FISHING & MARINE LTD

PARKHEAD,SHETLAND,ZE2 9HW

Number:SC564501
Status:ACTIVE
Category:Private Limited Company

FIELD LOCUM VETERINARY SERVICES LIMITED

131 HAYES LANE,BROMLEY,BR2 9EJ

Number:08993624
Status:ACTIVE
Category:Private Limited Company

MEGA EL UK LTD

45 JUPP ROAD,LONDON,E15 1AF

Number:09863030
Status:ACTIVE
Category:Private Limited Company

MELVILLE (LONDON) LIMITED

CHART HOUSE,REIGATE,RH2 7JN

Number:07173783
Status:ACTIVE
Category:Private Limited Company

SKUJINA CONSULTING LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10838398
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source