NEE FORMWORK LIMITED

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Registered office address changed from 88 High Street Ramsey Huntingdon Cambridgeshire PE26 1DS to 88 High Street Ramsey Huntingdon PE26 1BS on 2023-07-31

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

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

View Accounts

15/02/2115 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

24/09/1924 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR ELLIOTT JOHN NEE

View Document

05/10/185 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN NEE / 01/10/2009

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOOD STREET NOMINEES LIMITED / 01/10/2009

View Document

11/08/1011 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

25/06/0925 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

12/11/0212 November 2002 COMPANY NAME CHANGED OMNIPURE LIMITED CERTIFICATE ISSUED ON 12/11/02

View Document

30/07/0230 July 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