- Company Overview for B-NEXT LIMITED (07902809)
- Filing history for B-NEXT LIMITED (07902809)
- People for B-NEXT LIMITED (07902809)
- More for B-NEXT LIMITED (07902809)
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) |
---|---|---|---|
12 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Sep 2020 | AD01 | Registered office address changed from 80 Coleman Street London EC2R 5BJ England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 29 September 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
22 Oct 2019 | PSC04 | Change of details for Mr Guido Sollors as a person with significant control on 22 October 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 8 January 2018
|
|
24 Jan 2018 | CH01 | Director's details changed for Mr Wolfgang Fabisch on 9 January 2018 | |
24 Jan 2018 | PSC04 | Change of details for Mr Wolfgang Fabisch as a person with significant control on 9 January 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
01 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Mar 2016 | CH01 | Director's details changed for Mr Wolfgang Fabisch on 24 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
|