Advanced company searchLink opens in new window

NEXT GENERATION INVESTMENTS LIMITED

Company number 06654717

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)
28 Mar 2018 MR01 Registration of charge 066547170001, created on 27 March 2018
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
04 Oct 2017 PSC01 Notification of George Davies as a person with significant control on 3 October 2017
03 Oct 2017 PSC07 Cessation of Nicholas Martin Davies as a person with significant control on 3 October 2017
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 3 October 2017
  • GBP 100
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-17
17 Aug 2017 AP01 Appointment of Mr George Nicholas Davies as a director on 17 August 2017
07 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
02 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
02 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
06 Aug 2015 AD01 Registered office address changed from Universal House Greenhill Industrial Estate Birmingham Road Kidderminster West Midlands DY10 2RN to C/O N Davies (Rsm Partners) Unit 12 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 6 August 2015
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
30 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
29 Jan 2013 CERTNM Company name changed universal automotive distribution LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
07 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-02
07 Jan 2013 CONNOT Change of name notice
25 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
28 Apr 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
27 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
27 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders