Advanced company searchLink opens in new window

NEXT PLC

Company number 04412362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2022 SH06 Cancellation of shares. Statement of capital on 26 January 2022
  • GBP 13,288,227
15 Mar 2022 SH06 Cancellation of shares. Statement of capital on 27 January 2022
  • GBP 13,283,627
15 Mar 2022 SH06 Cancellation of shares. Statement of capital on 3 February 2022
  • GBP 13,271,618.80
15 Mar 2022 SH06 Cancellation of shares. Statement of capital on 10 February 2022
  • GBP 13,242,018.80
15 Mar 2022 SH06 Cancellation of shares. Statement of capital on 28 January 2022
  • GBP 13,283,177
15 Mar 2022 SH06 Cancellation of shares. Statement of capital on 31 January 2022
  • GBP 13,277,177
15 Mar 2022 SH06 Cancellation of shares. Statement of capital on 4 February 2022
  • GBP 13,266,118.80
15 Mar 2022 SH06 Cancellation of shares. Statement of capital on 9 February 2022
  • GBP 13,283,627.6
10 Mar 2022 CH01 Director's details changed for Mr Jonathan Michael Arundell Bewes on 5 March 2022
03 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 Mar 2022 SH06 Cancellation of shares. Statement of capital on 27 January 2022
  • GBP 13,283,627
08 Sep 2021 AP01 Appointment of Mr Soumen Das as a director on 1 September 2021
08 Sep 2021 TM01 Termination of appointment of Francis William Salway as a director on 20 May 2021
16 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
14 Jun 2021 AA Group of companies' accounts made up to 30 January 2021
07 Jun 2021 MA Memorandum and Articles of Association
07 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Aug 2020 AA Group of companies' accounts made up to 25 January 2020
21 Jul 2020 AP01 Appointment of Mr Thomas Nicholas Hall as a director on 13 July 2020
15 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
19 May 2020 MA Memorandum and Articles of Association
19 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General mettings called 14/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2020 SH03 Purchase of own shares.
04 Mar 2020 SH06 Cancellation of shares. Statement of capital on 17 February 2020
  • GBP 13,294,927
04 Mar 2020 SH06 Cancellation of shares. Statement of capital on 14 February 2020
  • GBP 13,296,457