NEET CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

04/01/254 January 2025 Confirmation statement made on 2024-05-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-07-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR APARNA PRIYADARSHINI

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS APARNA PRIYADARSHINI / 09/11/2018

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS APARNA PRIYADARSHINI / 30/04/2017

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MRS APARNA PRIYADARSHINI

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJOY SINGH

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJOY SINGH / 31/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR APARNA PRIYADARSHINI

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 265 - 269 THE LONG LODGE KINGSTON ROAD WIMBLEDON LONDON SW19 3FW UNITED KINGDOM

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MRS APARNA PRIYADARSHINI

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 18 SHERBORNE CLOSE COLNBROOK SLOUGH SL3 0PB

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJOY SINGH / 05/01/2015

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 100 ASPECTS COURT SLOUGH SL1 2EZ

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 01/08/12 STATEMENT OF CAPITAL GBP 3

View Document

08/10/128 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

06/12/116 December 2011 15/07/11 STATEMENT OF CAPITAL GBP 2

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJOY SINGH / 18/07/2011

View Document

15/07/1115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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