NEAT EXPERTS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Satisfaction of charge 089619340001 in full |
11/08/2511 August 2025 New | Satisfaction of charge 089619340002 in full |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with updates |
07/03/257 March 2025 | Withdraw the company strike off application |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
08/01/258 January 2025 | Application to strike the company off the register |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with updates |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
10/11/2310 November 2023 | Group of companies' accounts made up to 2022-12-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-27 with updates |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Memorandum and Articles of Association |
17/10/2217 October 2022 | Resolutions |
10/10/2210 October 2022 | Notification of Wfc Trustees Ltd as a person with significant control on 2022-10-07 |
10/10/2210 October 2022 | Cessation of Stephen Lloyd Willcocks Howle as a person with significant control on 2022-10-07 |
06/10/226 October 2022 | Group of companies' accounts made up to 2021-12-31 |
06/01/226 January 2022 | Group of companies' accounts made up to 2020-12-31 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
08/10/198 October 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
07/10/187 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
04/10/174 October 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
13/10/1613 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
15/04/1615 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
14/10/1514 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
14/07/1514 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089619340002 |
12/05/1512 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089619340001 |
30/03/1530 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM WFC INTERIOR CONSULTANTS AND CONTRACTORS OLYMPUS HOUSE KINGSTEIGNTON ROAD NEWTON ABBOT DEVON TQ12 2SN ENGLAND |
25/02/1525 February 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 10000 |
08/12/148 December 2014 | 04/12/14 STATEMENT OF CAPITAL GBP 200 |
11/11/1411 November 2014 | CURRSHO FROM 31/03/2015 TO 31/12/2014 |
07/11/147 November 2014 | DIRECTOR APPOINTED MR STEPHEN LLOYD WILLCOCKS HOWLE |
07/11/147 November 2014 | DIRECTOR APPOINTED MR PHILIP RICHARD WAGGETT |
01/04/141 April 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG UNITED KINGDOM |
27/03/1427 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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