Advanced company searchLink opens in new window

NEXT STEP SUPPORT LIMITED

Company number 06848164

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)
24 Feb 2020 PSC07 Cessation of Nicola Khodabux as a person with significant control on 4 July 2018
27 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
11 Sep 2017 MR01 Registration of charge 068481640001, created on 6 September 2017
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2017 CS01 Confirmation statement made on 16 March 2017 with updates
31 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
24 May 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
03 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
22 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
17 Mar 2014 CH01 Director's details changed for Mr Reshad Mahmad Khodabux on 16 March 2014
28 Oct 2013 AD01 Registered office address changed from Euro House 1394 High Road London N20 9YZ England on 28 October 2013
08 May 2013 AA Total exemption small company accounts made up to 31 December 2012
03 May 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Nicola Brewer on 30 January 2012
14 Mar 2012 AD01 Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 14 March 2012
06 Feb 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011