NEO HOTELS LTD

Company Documents

DateDescription
13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Registered office address changed from Office 121 73 Holloway Road London N7 8JZ United Kingdom to 128 City Road London EC1V 2NX on 2024-06-25

View Document

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

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-03-31

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Confirmation statement made on 2022-05-24 with no updates

View Document

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

View Accounts

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

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

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

08/06/218 June 2021 DISS40 (DISS40(SOAD))

View Document

05/06/215 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

25/05/2125 May 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 61 OFFICE 50 PRAED STREET LONDON W2 1NS UNITED KINGDOM

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM UNIT 121 73 HOLLOWAY ROAD LONDON N7 8JZ UNITED KINGDOM

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR AJAY TOLANI

View Document

21/05/2021 May 2020 27/04/20 STATEMENT OF CAPITAL GBP 1

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR AHMED ABUTAHA

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 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