MAKING NEOTERIC HOMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
07/11/247 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Total exemption full accounts made up to 2023-10-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2021-10-31 |
04/05/224 May 2022 | Registration of charge 109945880008, created on 2022-04-29 |
04/05/224 May 2022 | Satisfaction of charge 109945880005 in full |
27/04/2227 April 2022 | Satisfaction of charge 109945880004 in full |
21/12/2121 December 2021 | Cessation of Ravindra Tarak Jayantibhai Patel as a person with significant control on 2021-11-03 |
21/12/2121 December 2021 | Confirmation statement made on 2021-11-04 with updates |
15/12/2115 December 2021 | Termination of appointment of Ravindra Tarak Jayantibhai Patel as a director on 2021-11-03 |
15/12/2115 December 2021 | Registered office address changed from 20 Dale Ave Dale Avenue Edgware HA8 6AE United Kingdom to 73 Romilly Drive Watford WD19 5EN on 2021-12-15 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109945880006 |
10/02/2010 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109945880005 |
15/01/2015 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109945880004 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
28/10/1928 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/10/2019 |
28/10/1928 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITESH JAIVADAN KHATRI |
28/10/1928 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDRA TARAK JAYANTIBHAI PATEL |
14/10/1914 October 2019 | DIRECTOR APPOINTED MR MITESH JAIVADAN KHATRI |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
26/06/1926 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109945880002 |
08/02/198 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109945880001 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109945880003 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
23/05/1823 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109945880001 |
23/05/1823 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109945880002 |
27/11/1727 November 2017 | COMPANY NAME CHANGED NEOTERIC HOMES LIMITED CERTIFICATE ISSUED ON 27/11/17 |
03/10/173 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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