NEIL ZEIGER LIMITED

Company Documents

DateDescription
16/12/1616 December 2016 Annual accounts small company total exemption made up to 27 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ZEIGER / 01/02/2016

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 27 March 2015

View Document

27/03/1627 March 2016 Annual accounts for year ending 27 Mar 2016

View Accounts

01/03/161 March 2016 FIRST GAZETTE

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM
35 BALLARDS LANE
LONDON
N3 1XW

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY BKL COMPANY SERVICES LIMITED

View Document

02/04/152 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts for year ending 27 Mar 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

28/03/1428 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ZEIGER / 30/09/2013

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

13/05/1313 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 PREVSHO FROM 30/03/2011 TO 29/03/2011

View Document

08/04/118 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 March 2010

View Document

23/12/1023 December 2010 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BKL COMPANY SERVICES LIMITED / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ZEIGER / 01/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ZEIGER / 01/03/2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM:
35 BALLARDS LANE
LONDON
N3 1XW

View Document

01/07/031 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/031 July 2003 COMPANY NAME CHANGED
DISQUIET LIMITED
CERTIFICATE ISSUED ON 01/07/03

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 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