NEATJOY LIMITED

Company Documents

DateDescription
30/03/1230 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/03/1129 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PRATIBHA MAKWANA / 02/03/2011

View Document

20/01/1120 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUP MANILAL SHAH / 02/03/2010

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY ANUP SHAH

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH SHAH / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 SECRETARY APPOINTED PRATIBHA MAKWANA

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: GISTERED OFFICE CHANGED ON 02/04/2009 FROM 66 NEW BOND STREET 4TH FLOOR LONDON W1S 1RW

View Document

17/03/0917 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/08/0813 August 2008 PREVEXT FROM 31/10/2007 TO 30/04/2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY NINNA SHAH

View Document

15/04/0815 April 2008 SECRETARY APPOINTED MR ANUP MANILAL SHAH

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: G OFFICE CHANGED 23/10/07 UNIT 7 OPTIMA BUSINESS PARK PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0DD

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 COMPANY NAME CHANGED STRATEGIC UK PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/11/04

View Document

14/09/0414 September 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04

View Document

01/07/041 July 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/07/0331 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: G OFFICE CHANGED 29/03/02 16 ST JOHN STREET LONDON EC1M 4NT

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 Incorporation

View Document

11/03/0211 March 2002 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