MIKE NEAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

07/03/257 March 2025 Certificate of change of name

View Document

07/03/257 March 2025 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 12 Borelli Yard Farnham GU9 7NU on 2025-03-07

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

02/07/242 July 2024 Satisfaction of charge 2 in full

View Document

02/07/242 July 2024 Satisfaction of charge 1 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Appointment of Nicola Jane Ruddle as a director on 2023-04-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/12/2018 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/11/1920 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

23/10/1823 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL GEORGE NEAL / 15/06/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE NEAL / 08/03/2018

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL GEORGE NEAL / 08/03/2018

View Document

06/12/176 December 2017 06/11/17 STATEMENT OF CAPITAL GBP 101

View Document

06/12/176 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GEORGE NEAL

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/09/166 September 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/07/147 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES NEAL

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/1311 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/127 September 2012 29/08/12 STATEMENT OF CAPITAL GBP 200

View Document

28/08/1228 August 2012 CURRSHO FROM 30/06/2013 TO 30/04/2013

View Document

29/06/1229 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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