Barking
Essex
IG11 7YD
Website | www.nexconcept.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36120251 |
Telephone region | London |
Registered Address | 31 Broadway Rainham RM13 9YW |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
12 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
19 December 2022 | Registered office address changed from Unit 4 Town Quay Wharf Abbey Road Barking IG11 7BZ England to 31 Broadway Rainham RM13 9YW on 19 December 2022 (1 page) |
10 September 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
16 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
27 June 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
17 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
16 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
22 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
16 June 2018 | Unaudited abridged accounts made up to 31 August 2017 (5 pages) |
7 February 2018 | Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB to Unit 4 Town Quay Wharf Abbey Road Barking IG11 7BZ on 7 February 2018 (1 page) |
14 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
22 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 November 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Registered office address changed from 324-326 Suite 404, Albany House,Regent Street London W1B 3HH to Fortis House 160 London Road Barking Essex IG11 8BB on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 324-326 Suite 404, Albany House,Regent Street London W1B 3HH to Fortis House 160 London Road Barking Essex IG11 8BB on 21 November 2014 (1 page) |
29 November 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 November 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
21 September 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Registered office address changed from 19 Balmore Crescent Cockfosters Herefordshire EN4 9ND United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from 19 Balmore Crescent Cockfosters Herefordshire EN4 9ND United Kingdom on 21 September 2011 (1 page) |
22 March 2011 | Director's details changed for Syed Ali Junaid Junaid on 22 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Syed Ali Junaid Junaid on 22 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Syed Junaid on 9 March 2011 (3 pages) |
14 March 2011 | Director's details changed for Syed Junaid on 9 March 2011 (3 pages) |
14 March 2011 | Director's details changed for Syed Junaid on 9 March 2011 (3 pages) |
16 August 2010 | Incorporation (22 pages) |
16 August 2010 | Incorporation (22 pages) |