NEER LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/01/2522 January 2025 Voluntary strike-off action has been suspended

View Document

22/01/2522 January 2025 Voluntary strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2021-09-23

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2023-09-23

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2022-09-23

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Registered office address changed from 4 Mossgrove Road Timperley Altrincham WA15 6LF England to 2nd Floor, 6 Oxford Street Bolton BL1 1RF on 2024-04-25

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

18/03/2418 March 2024 Change of details for Mrs Ranjani Venkataraman as a person with significant control on 2019-03-17

View Document

23/09/2323 September 2023 Annual accounts for year ending 23 Sep 2023

View Accounts

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Annual accounts for year ending 23 Sep 2022

View Accounts

23/09/2223 September 2022 Current accounting period shortened from 2021-09-24 to 2021-09-23

View Document

18/05/2218 May 2022 Appointment of Mr Sathish Govindaraj as a director on 2022-05-18

View Document

18/05/2218 May 2022 Termination of appointment of Ranjani Venkataraman as a director on 2022-05-18

View Document

10/02/2210 February 2022 Registered office address changed from 65 Salisbury Avenue Hindley Wigan Lancashire WN2 4DU to 4 Mossgrove Road Timperley Altrincham WA15 6LF on 2022-02-10

View Document

26/09/2126 September 2021 Micro company accounts made up to 2020-09-30

View Document

23/09/2123 September 2021 Annual accounts for year ending 23 Sep 2021

View Accounts

26/06/2126 June 2021 Previous accounting period shortened from 2020-09-26 to 2020-09-25

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

25/06/1925 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

22/06/1822 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

15/03/1815 March 2018 CESSATION OF SATHISH KUMAR GOVINDARAJ AS A PSC

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

08/03/188 March 2018 COMPANY NAME CHANGED GOLDEN MARKETING LTD CERTIFICATE ISSUED ON 08/03/18

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

12/10/1512 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RANJANI VENKATARAMAN / 15/10/2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM NO 80 NORMAN ROAD FALLOWFIELD MANCHESTER M14 5LA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

13/09/1313 September 2013 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