TO THE NEXT LEVEL LIMITED



Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

28/09/2228 September 2022 Application to strike the company off the register

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
05/12/155 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
08/12/148 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
01/12/131 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts


06/12/126 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/01/125 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/02/113 February 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

06/07/106 July 2010 PREVSHO FROM 30/11/2010 TO 30/06/2010

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE CONGLETON CHESHIRE CW12 4TR

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED EDWARD JOHN CHILDS

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MARCUS SCOTT JOHN FITCH-PEYTON

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED DAVID WILKINSON

View Document

12/05/1012 May 2010 SECRETARY APPOINTED EDWARD JOHN CHILDS

View Document

12/05/1012 May 2010 22/04/10 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD CHILDS

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARCUS FITCH-PEYTON

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR JON HALLATT

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR COMPANIES 4 U DIRECTORS LIMITED

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY COMPANIES 4 U SECRETARIES LIMITED

View Document

01/12/091 December 2009 DIRECTOR APPOINTED JON ANTONY HALLATT

View Document

01/12/091 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMPANIES 4 U DIRECTORS LIMITED / 01/12/2009

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES 4 U SECRETARIES LIMITED / 01/12/2009

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

02/12/082 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

30/11/0830 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

29/11/0729 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company