NEELKANTH PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYANTIKA VIJAY PANDYA / 21/11/2013

View Document

17/06/1517 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 25 NORTH ROW MAYFAIR LONDON W1K 6DJ

View Document

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM SUITE 21 80 PARK LANE LONDON W1K 7TR UNITED KINGDOM

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAMB

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD LAMB / 01/06/2013

View Document

18/06/1318 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 77 BROOK STREET MAYFAIR LONDON W1K 4HY

View Document

21/02/1321 February 2013 SAIL ADDRESS CREATED

View Document

21/02/1321 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD LAMB / 24/10/2012

View Document

21/06/1221 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1124 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MRS JAYANTIKA VIJAY PANDYA

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAYANTIKA PANDYA

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY DELAWARE MANAGEMENT COMPANY LIMITED

View Document

17/03/1117 March 2011 CORPORATE SECRETARY APPOINTED SAVILLE COMPANY SECRETARIES LIMITED

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 15/06/10 STATEMENT OF CAPITAL GBP 2000

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOSHNA RAGHWANI

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR PARIKSHIT HALAI

View Document

31/10/0931 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 NC INC ALREADY ADJUSTED 06/09/04

View Document

10/09/0410 September 2004 £ NC 1000/2000 06/09/0

View Document

30/03/0430 March 2004 S366A DISP HOLDING AGM 30/10/03

View Document

30/03/0430 March 2004 S366A DISP HOLDING AGM 30/10/03

View Document

30/03/0430 March 2004 S366A DISP HOLDING AGM 30/10/03

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 77 BROOK STREET LONDON W1K 4HY

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 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