NEERKESH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/1729 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/09/1520 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/11/148 November 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/10/1322 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/11/126 November 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR MUKESH PHAKEY

View Document

31/08/1131 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR MUKESH PHAKEY

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY MUKESH PHAKEY

View Document

24/05/1124 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED EARTHWORKS (SH) LTD CERTIFICATE ISSUED ON 13/04/11

View Document

07/04/117 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM HALEWORTH HOUSE TITE HILL EGHAM SURREY TW20 0LR UNITED KINGDOM

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEERU PHAKEY / 23/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

04/06/104 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 COMPANY NAME CHANGED MANS DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 27/05/10

View Document

27/05/1027 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM CORFU 53 SALISBURY ROAD FARNBOROUGH HAMPSHIRE GU14 7AG

View Document

15/09/0915 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: G OFFICE CHANGED 13/09/01 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 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