- Company Overview for NEXGEN APPS LIMITED (06520761)
- Filing history for NEXGEN APPS LIMITED (06520761)
- People for NEXGEN APPS LIMITED (06520761)
- More for NEXGEN APPS LIMITED (06520761)
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) |
---|---|---|---|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jul 2012 | AP01 | Appointment of Mrs Swathi Peracharla as a director | |
22 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
07 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
20 Jun 2011 | AP01 | Appointment of Mr Sree Rama Krishna Raju Kammela as a director | |
20 Jun 2011 | AD01 | Registered office address changed from International House 124 Cromwell Road London SW7 4ET United Kingdom on 20 June 2011 | |
18 Jun 2011 | TM01 | Termination of appointment of Swathi Pericharla as a director | |
18 Jun 2011 | TM02 | Termination of appointment of Sriharsha Karna as a secretary | |
26 Apr 2011 | AD01 | Registered office address changed from C/O Nexgen Apps, International House 124 Cromwell Road London SW7 4ET United Kingdom on 26 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
24 Apr 2011 | AD01 | Registered office address changed from 13 May Gardens Wembley Middlesex HA0 1DU United Kingdom on 24 April 2011 | |
30 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 May 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Swathi Pericharla on 1 October 2009 | |
05 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
23 Mar 2009 | 288c | Director's change of particulars / swathi pericharla / 20/08/2008 | |
23 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from 84 grand union heights northwick park alperton HA0 1LF | |
03 Mar 2008 | NEWINC | Incorporation |