NEIGHBOUR COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-09-03 with updates |
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-03 with updates |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-10-31 |
01/02/231 February 2023 | Termination of appointment of Broadway Secretaries Limited as a secretary on 2022-03-24 |
12/11/2212 November 2022 | Satisfaction of charge 070626570002 in full |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/04/2222 April 2022 | Registered office address changed from One Bartholomew Close London EC1A 7BL United Kingdom to 22 Bateman's Row London EC2A 3HH on 2022-04-22 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 1 BARTHOLOMEW CLOSE LONDON EC1A 7BL UNITED KINGDOM |
10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 50 BROADWAY LONDON SW1H 0BL ENGLAND |
13/05/2013 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
26/07/1926 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES SIMS / 01/07/2019 |
01/07/191 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 070626570002 |
22/03/1922 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
31/05/1831 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 22 BATEMAN'S ROW LONDON EC2A 3HH |
08/08/168 August 2016 | CORPORATE SECRETARY APPOINTED BROADWAY SECRETARIES LIMITED |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070626570001 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/09/153 September 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/09/1424 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/10/131 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/12/1119 December 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
29/09/1129 September 2011 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 57 FARRINGDON ROAD LONDON EC1M 3JB ENGLAND |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARMSTRONG / 31/10/2010 |
01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 27 PAUL STREET LONDON EC2A 4JU UNITED KINGDOM |
10/06/1010 June 2010 | COMPANY NAME CHANGED HOME COLLECTIVE LIMITED CERTIFICATE ISSUED ON 10/06/10 |
10/06/1010 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/06/103 June 2010 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 7A BRYANSTON MEWS EAST LONDON W1H 2DB ENGLAND |
18/11/0918 November 2009 | APPOINT PERSON AS DIRECTOR |
18/11/0918 November 2009 | APPOINT PERSON AS DIRECTOR |
31/10/0931 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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