NEO RESIN FLOORS LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2023-11-30

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2022-11-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Cessation of Erol Ergun as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Termination of appointment of Erol Ergun as a director on 2021-11-16

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR EROL ERGUN / 01/12/2019

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RILEY

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR DAVID RILEY

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 2 ARLINGTON SQUARE VENTURE HOUSE DOWNSHIRE WAY BRACKNELL RG12 1WA ENGLAND

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EROL ERGUN / 06/06/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 12 GRAVEL WALK ROCHESTER ME1 1XP ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 18 GULL LANE BRACKNELL BERKSHIRE RG12 8EL ENGLAND

View Document

30/08/1730 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

05/08/175 August 2017 REGISTERED OFFICE CHANGED ON 05/08/2017 FROM 20 ESSEX ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9QH ENGLAND

View Document

05/08/175 August 2017 PSC'S CHANGE OF PARTICULARS / MR EROL ERGUN / 27/07/2017

View Document

05/08/175 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EROL ERGUN / 27/07/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / EROL ERGUN / 01/10/2016

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 19 WELLINGTON ROAD HASTINGS EAST SUSSEX TN34 3RN

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 18 CANTON HOUSE GREAT HEATHMEAD HAYWARDS HEATH RH16 1FD ENGLAND

View Document

24/11/1424 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MDHANCOX LTD


  • 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