CNEO CONSULTANCY LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Order of court to wind up

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 Confirmation statement made on 2024-05-10 with updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-10 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

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

View Accounts

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / CHARLES NNAMDI ONONYE / 31/05/2018

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES NNAMDI ONONYE

View Document

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

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

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

View Accounts

02/06/152 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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