NECHOITSOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

20/10/2420 October 2024 Micro company accounts made up to 2023-10-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

06/02/236 February 2023 Registered office address changed from 12 Charlotte Street Sittingbourne ME10 2FW England to Gemma House 39 Lilestone Street London NW8 8SS on 2023-02-06

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/05/2024 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 82 HOLLY HILL ROAD ERITH DA8 1QD ENGLAND

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR AKINNIYI EMMANUEL FADEYI / 01/10/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AKINNIYI EMMANUEL FADEYI / 01/10/2019

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR AKINNIYI EMMANUEL FADEYI / 10/10/2018

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 19 CLOTHWORKERS ROAD, PLUMSTEAD CLOTHWORKERS ROAD LONDON SE18 2PD UNITED KINGDOM

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AKINNIYI EMMANUEL FADEYI / 10/10/2018

View Document

17/10/1717 October 2017 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