NEER LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
22/01/2522 January 2025 | Voluntary strike-off action has been suspended |
22/01/2522 January 2025 | Voluntary strike-off action has been suspended |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
01/11/241 November 2024 | Total exemption full accounts made up to 2021-09-23 |
01/11/241 November 2024 | Total exemption full accounts made up to 2023-09-23 |
01/11/241 November 2024 | Total exemption full accounts made up to 2022-09-23 |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
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 |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
18/03/2418 March 2024 | Change of details for Mrs Ranjani Venkataraman as a person with significant control on 2019-03-17 |
23/09/2323 September 2023 | Annual accounts for year ending 23 Sep 2023 |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
23/09/2223 September 2022 | Annual accounts for year ending 23 Sep 2022 |
23/09/2223 September 2022 | Current accounting period shortened from 2021-09-24 to 2021-09-23 |
18/05/2218 May 2022 | Appointment of Mr Sathish Govindaraj as a director on 2022-05-18 |
18/05/2218 May 2022 | Termination of appointment of Ranjani Venkataraman as a director on 2022-05-18 |
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 |
26/09/2126 September 2021 | Micro company accounts made up to 2020-09-30 |
23/09/2123 September 2021 | Annual accounts for year ending 23 Sep 2021 |
26/06/2126 June 2021 | Previous accounting period shortened from 2020-09-26 to 2020-09-25 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
21/12/1921 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/09/1924 September 2019 | PREVSHO FROM 28/09/2018 TO 27/09/2018 |
25/06/1925 June 2019 | PREVSHO FROM 29/09/2018 TO 28/09/2018 |
17/03/1917 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/09/1822 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17 |
22/06/1822 June 2018 | PREVSHO FROM 30/09/2017 TO 29/09/2017 |
15/03/1815 March 2018 | CESSATION OF SATHISH KUMAR GOVINDARAJ AS A PSC |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
08/03/188 March 2018 | COMPANY NAME CHANGED GOLDEN MARKETING LTD CERTIFICATE ISSUED ON 08/03/18 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
29/09/1729 September 2017 | Annual accounts for year ending 29 Sep 2017 |
29/06/1729 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
12/10/1512 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
09/10/159 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RANJANI VENKATARAMAN / 15/10/2014 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/10/1410 October 2014 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM NO 80 NORMAN ROAD FALLOWFIELD MANCHESTER M14 5LA |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/09/1416 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
13/09/1313 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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