- Company Overview for NEXT BUSINESS (IDEAS) LIMITED (SC337442)
- Filing history for NEXT BUSINESS (IDEAS) LIMITED (SC337442)
- People for NEXT BUSINESS (IDEAS) LIMITED (SC337442)
- More for NEXT BUSINESS (IDEAS) LIMITED (SC337442)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
07 Feb 2023 | PSC01 | Notification of Leigh-Ann Mary Reid as a person with significant control on 1 February 2023 | |
07 Feb 2023 | TM01 | Termination of appointment of Andrew Macdonald Smith as a director on 1 February 2023 | |
07 Feb 2023 | PSC07 | Cessation of Andrew Macdonald Smith as a person with significant control on 1 February 2023 | |
07 Feb 2023 | AP01 | Appointment of Mrs Leigh-Ann Mary Reid as a director on 1 February 2023 | |
14 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from Aberdeen Business Network Centrum 214 Union Street Aberdeen AB10 1TL Scotland to 214 Aberdeen Business Network, Centrum 214 Union Street Aberdeen AB10 1TL on 16 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Feb 2020 | AD02 | Register inspection address has been changed from 111 Gallowgate Aberdeen AB25 1BU Scotland to 214 Centrum 214 Union Street Aberdeen AB10 1TL | |
10 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Jan 2019 | AD01 | Registered office address changed from Suite E, Woodburn House 5 Golden Square Aberdeen AB10 1rd Scotland to Aberdeen Business Network Centrum 214 Union Street Aberdeen AB10 1TL on 9 January 2019 | |
03 Apr 2018 | PSC04 | Change of details for Mr Andrew Macdonald Smith as a person with significant control on 28 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Andrew Macdonald Smith on 28 March 2018 | |
02 Apr 2018 | AD01 | Registered office address changed from 111 Gallowgate Aberdeen AB25 1BU to Suite E, Woodburn House 5 Golden Square Aberdeen AB10 1rd on 2 April 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates |