NEAT & GORGEOUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewAppointment of Mr Anthony Nichols as a director on 2025-10-02

View Document

02/10/252 October 2025 NewTermination of appointment of Lucy May Rashleigh as a director on 2025-10-02

View Document

02/10/252 October 2025 NewCessation of Lucy May Rashleigh as a person with significant control on 2025-10-02

View Document

02/10/252 October 2025 NewNotification of Anthony Nichols as a person with significant control on 2025-10-02

View Document

02/10/252 October 2025 NewRegistered office address changed from 15-17 High Street Milford on Sea Lymington Hampshire SO41 0QF to Unit a James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-10-02

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Notification of Lucy May Rashleigh as a person with significant control on 2020-03-30

View Document

25/06/2125 June 2021 Cessation of Lindsey Cooper as a person with significant control on 2020-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-27 with no updates

View Document

25/06/2125 June 2021 Cessation of Holly Cooper as a person with significant control on 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 DIRECTOR APPOINTED LUCY RASHLEIGH

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR HOLLY COOPER

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR LINDSEY COOPER

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1427 March 2014 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