Advanced company searchLink opens in new window

B-NEXT LIMITED

Company number 07902809

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)
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
  • GBP 100
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
  • GBP 120