NEAT APPLICATION MANAGEMENT LIMITED

Company Documents

DateDescription
20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE GONELLA / 14/09/2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM
FLAT 14 CONSTANTINE COURT
6 FAIRCLOUGH STREET
LONDON
E1 1PW
UNITED KINGDOM

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 27 FORGE PLACE LONDON NW1 8DQ UNITED KINGDOM

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 4 COPPY MEADOW HARTEST BURY ST. EDMUNDS SUFFOLK IP29 4EL UNITED KINGDOM

View Document

15/03/1015 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM LOWER GROUND FLOOR FLAT 2 BELLEFIELDS ROAD LONDON SW9 9UQ UNITED KINGDOM

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 4 COPPY MEADOW HARTEST BURY ST. EDMUNDS SUFFOLK IP29 4EL UNITED KINGDOM

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE GONELLA / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE GONELLA / 21/01/2010

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY CAROL GONELLA

View Document

15/06/0915 June 2009 DIRECTOR'S PARTICULARS CHARLOTTE GONELLA

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: 78 KNOWLES HILL CRESCENT LONDON SE13 6DS ENGLAND

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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