NEX GEN SOFTWARE LTD

Apt 310 475 Lower Twelfth Street, Milton Keynes, MK9 3PW, England
StatusACTIVE
Company No.10792187
CategoryPrivate Limited Company
Incorporated26 May 2017
Age7 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

NEX GEN SOFTWARE LTD is an active private limited company with number 10792187. It was incorporated 7 years, 1 month, 13 days ago, on 26 May 2017. The company address is Apt 310 475 Lower Twelfth Street, Milton Keynes, MK9 3PW, England.



Company Fillings

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2022

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Alan Axford

Notification date: 2019-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2022

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Symes

Cessation date: 2019-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-21

Old address: 35 Firs Avenue London N11 3NE United Kingdom

New address: Apt 310 475 Lower Twelfth Street Milton Keynes MK9 3PW

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Alan Axford

Appointment date: 2017-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Symes

Termination date: 2017-07-19

Documents

View document PDF

Incorporation company

Date: 26 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVON NEURORADIOLOGY LLP

16 LAMBOURNE CRESCENT, CARDIFF BUSINESS PARK,,CARDIFF,CF14 5GF

Number:OC325115
Status:ACTIVE
Category:Limited Liability Partnership

CLEGG BUSINESS CHANGE CONSULTING LIMITED

60 ASHCHURCH DRIVE,NOTTINGHAM,NG8 2RA

Number:11415974
Status:ACTIVE
Category:Private Limited Company

DANBURY BUSINESS PARK LIMITED

J & D HINTON DANBURY BUSINESS PARK,CHELMSFORD,CM3 4QJ

Number:09593252
Status:ACTIVE
Category:Private Limited Company

DEXTER MEDICAL SERVICES LTD

178 SANDYFORD ROAD,NEWCASTLE UPON TYNE,NE2 1RN

Number:08609059
Status:ACTIVE
Category:Private Limited Company

IRVINE INVESTMENT MANAGEMENT LTD

18 HARTLEY ROAD,SOUTHPORT,PR8 4SA

Number:09132510
Status:ACTIVE
Category:Private Limited Company

SARAH HARVEY HOLDINGS LIMITED

37 CHANDOS STREET,LEAMINGTON SPA,CV32 4RL

Number:08155301
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source