NEEM BIOTECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

27/08/2427 August 2024 Registered office address changed from Units G-H Roseheyworth Business Park Abertillery Blaenau Gwent NP13 1SX to Invision House Wilbury Way Hitchin SG4 0TY on 2024-08-27

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

20/01/2220 January 2022 Director's details changed for Mr Thomas Christian Hafner on 2021-10-17

View Document

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

View Accounts

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

View Accounts

01/04/201 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

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

View Accounts

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DIXON

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR GRAHAM KEITH DIXON

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR CARL GRAZ

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/12/1515 December 2015 15/12/15 STATEMENT OF CAPITAL GBP 6000000

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 SAIL ADDRESS CHANGED FROM: UNIT 1 WILLOWBROOK LABS CRICKHOWELL ROAD ST. MELLONS CARDIFF CF3 0EF WALES

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM C/O DR DAVID M WILLIAMS GTI CENTRE TY MENTER NAVIGATION PARK ABERCYNON RHONDDA CYNON TAFF CF45 4SN

View Document

27/05/1527 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 ADOPT ARTICLES 11/02/2015

View Document

17/12/1417 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 2317655

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR CARL JORG MICHAEL GRAZ

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHARINA HENDRIKA GEZINA MARIA BEUMER / 01/08/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTIAN HAFNER / 01/08/2014

View Document

22/09/1422 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTIAN HAFNER / 30/07/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHARINA HENDRIKA GEZINA MARIA BEUMER / 30/07/2013

View Document

03/09/133 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1221 December 2012 PREVSHO FROM 31/07/2012 TO 31/12/2011

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHARINA HENDRIKA GESINA MARIA BEUMER / 01/08/2012

View Document

09/10/129 October 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

09/10/129 October 2012 12/07/12 STATEMENT OF CAPITAL GBP 302655

View Document

10/09/1210 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

10/09/1210 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/09/127 September 2012 SAIL ADDRESS CREATED

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEARER

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MS CATHARINA HENDRIKA GESINA MARIA BEUMER

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

16/08/1216 August 2012 SECRETARY APPOINTED MS CATHARINA HENDRIKA GEZINA MARIA BEUMER

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR THOMAS CHRISTIAN HAFNER

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WHITE

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY MARK WHITE

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM C/O M WHITE 9 BOWHAM AVENUE BRIDGEND MID GLAMORGAN CF31 3PD UNITED KINGDOM

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD STONE

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MICKLEM SHEARER / 24/01/2012

View Document

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

View Accounts

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MICKLEM SHEARER / 31/07/2011

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD JEREMY STONE / 08/07/2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM UNIT 1 WILLOWBROOK TECHNOLOGY PARK LLANDOGO ROAD ST MELLONS CARDIFF CF3 0EF UK

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD JEREMY STONE / 26/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MICKLEM SHEARER / 22/10/2010

View Document

05/08/105 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MICKLEM SHEARER / 31/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM UNIT 1 WILLOWBROOK TECHNICAL UNITS, LLANDOGO ROAD, ST MELLONS, CARDIFF SOUTH GLAMORGAN CF3 0EF

View Document

06/08/096 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: UNIT 1 WILLOW BROOK TECHNICAL UNITS L & D LLANDOGO ROAD CARDIFF SOUTH GLAMORGAN CF3 0EF

View Document

28/08/0728 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 71 HEOL Y COED RHIWBINA CARDIFF SOUTH GLAMORGAN CF14 6HR

View Document

11/06/0711 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/07/99

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9911 March 1999 ADOPT MEM AND ARTS 23/02/99

View Document

10/03/9910 March 1999 SHARES AGREEMENT OTC

View Document

01/03/991 March 1999 NC INC ALREADY ADJUSTED 23/02/99

View Document

01/03/991 March 1999 £ NC 100/1000000 23/02/99

View Document

01/03/991 March 1999 RE OFFERS OF AGREE ETC 23/02/99

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 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