NEAMU TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/11/2415 November 2024 Director's details changed for Mr Gheorghe Danciulescu on 2024-11-15

View Document

15/11/2415 November 2024 Registered office address changed from 9 Queen Street Porthill Newcastle ST5 8QJ England to 17 Sneyd Place Stoke-on-Trent ST6 5PU on 2024-11-15

View Document

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

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

19/01/2419 January 2024 Director's details changed for Mr Gheorghe Danciulescu on 2024-01-19

View Document

19/01/2419 January 2024 Change of details for Mr Gheorghe Danciulescu as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Secretary's details changed for Mrs Doina Danciulescu on 2024-01-19

View Document

19/01/2419 January 2024 Registered office address changed from 12 Abbotts Place Stoke-on-Trent ST2 8ED England to 9 Queen Street Porthill Newcastle ST5 8QJ on 2024-01-19

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

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

View Accounts

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

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

View Accounts

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR GHEORGHE DANCIULESCU / 01/03/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 37 LOWER RANGE ROAD GRAVESEND DA12 2QL ENGLAND

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE DANCIULESCU / 01/03/2020

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE DANCIULESCU / 15/10/2018

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 17 PALMER AVENUE GRAVESEND DA12 5NQ ENGLAND

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE DANCIULESCU / 02/02/2018

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM C/O NEAMU TRANSPORT LTD 4 HEVER HOUSE CYPRESS COURT FRINDSBURY ROCHESTER KENT ME2 4QB ENGLAND

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/05/1725 May 2017 SECRETARY APPOINTED MRS DOINA DANCIULESCU

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

06/02/176 February 2017 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 4 CYPRESS COURT ROCHESTER ME2 4QB ENGLAND

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 70 GORDON ROAD NORTHFLEET GRAVESEND KENT DA11 9JW ENGLAND

View Document

03/06/163 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 103 VALE ROAD NORTHFLEET GRAVESEND KENT DA11 8DB UNITED KINGDOM

View Document

12/05/1512 May 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