NEO DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D & O INVESTMENTS LIMITED

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR JUDITH THOUPOS

View Document

10/01/2010 January 2020 CESSATION OF JUDITH THOUPOS AS A PSC

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED DAVID WALLER

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREAS THOUPOS

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY ANDREAS THOUPOS

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM MATRIX HOUSE 12-16 LIONEL ROAD CANVEY ISLAND ESSEX SS8 9DE

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WALLER

View Document

10/01/2010 January 2020 CESSATION OF ANDREAS THOUPOS AS A PSC

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS THOUPOS

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH THOUPOS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH THOUPOS / 25/06/2010

View Document

16/07/1016 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9312 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: PHOENIX HOUSE HIGH ROAD SOUTH BENFLEET ESSEX , SS7 5HZ

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/11/9228 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/12/9118 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9127 September 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

10/08/9110 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/11/9016 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9018 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9018 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9013 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9031 May 1990 REGISTERED OFFICE CHANGED ON 31/05/90 FROM: WARREN HOUSE 10-20 MAIN ROAD HOCKLEY ESSEX SS5 4QS

View Document

11/04/9011 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8924 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8925 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8922 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/07/8921 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8923 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/898 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/893 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8925 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/8925 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8914 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/05/8825 May 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/10/8722 October 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


More Company Information