NEO ONE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Micro company accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Register inspection address has been changed from C/O Gladebridge Ltd Unit 4 Sett End Road North Shadsworth Business Park Blackburn Lancashire BB1 2PT England to Neo One Ltd C/O Freedom Ability Ltd Unit 4C Sett End Road North Blackburn Lancashire BB1 2PT

View Document

22/10/2422 October 2024 Registered office address changed from C/O Gladebridge Ltd C/O Freedom Ability Unit 4C Sett End Road North Shadsworth Business Park Blackburn Lancashire BB1 2PT to Neo One Ltd C/O Freedom Ability Ltd Unit 4C Sett End Road North Blackburn Lancashire BB1 2PT on 2024-10-22

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-06-30

View Document

24/09/2324 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 COMPANY NAME CHANGED GLADEBRIDGE LIMITED CERTIFICATE ISSUED ON 17/11/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/10/1422 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXIS ATKINSON / 29/01/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES ATKINSON / 22/10/2014

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXIS ATKINSON / 10/04/2013

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

02/11/122 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

19/10/1119 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

19/11/1019 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM, C/O GLADEBRIDGE LTD, UNIT 4 SETT END ROAD NORTH, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 2PT, ENGLAND

View Document

01/09/101 September 2010 CURREXT FROM 31/10/2010 TO 30/11/2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/01/1014 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES ATKINSON / 14/01/2010

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM, MENTOR HOUSE AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXIS ATKINSON / 14/01/2010

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED MALCOLM JAMES ATKINSON

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED STEPHEN ALEXIS ATKINSON

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

16/10/0816 October 2008 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