- Company Overview for NEXCONCEPT LIMITED (07346902)
- Filing history for NEXCONCEPT LIMITED (07346902)
- People for NEXCONCEPT LIMITED (07346902)
- More for NEXCONCEPT LIMITED (07346902)
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) |
---|---|---|---|
21 Nov 2014 | AD01 | Registered office address changed from 324-326 Suite 404, Albany House,Regent Street London W1B 3HH to Fortis House 160 London Road Barking Essex IG11 8BB on 21 November 2014 | |
29 Nov 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
15 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
21 Sep 2011 | AD01 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 21 September 2011 | |
21 Sep 2011 | AD01 | Registered office address changed from 19 Balmore Crescent Cockfosters Herefordshire EN4 9ND United Kingdom on 21 September 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Syed Ali Junaid Junaid on 22 March 2011 | |
14 Mar 2011 | CH01 | Director's details changed for Syed Junaid on 9 March 2011 | |
16 Aug 2010 | NEWINC | Incorporation |