NEO WEALTH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
07/11/247 November 2024 | Registered office address changed from Suite 210 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England to 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on 2024-11-07 |
07/11/247 November 2024 | Registered office address changed from 5300 Lakeside Suite 210 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England to Suite 210 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on 2024-11-07 |
28/10/2428 October 2024 | Micro company accounts made up to 2024-01-31 |
03/07/243 July 2024 | Registered office address changed from Suite 7 Chester House 79 Dane Road Sale M33 7BP England to 5300 Lakeside Suite 210 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 2024-07-03 |
29/05/2429 May 2024 | Confirmation statement made on 2024-04-16 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/09/2330 September 2023 | Micro company accounts made up to 2023-01-31 |
07/09/237 September 2023 | Certificate of change of name |
29/04/2329 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
15/04/2315 April 2023 | Certificate of change of name |
13/04/2313 April 2023 | Termination of appointment of Tom Arthur as a director on 2022-12-03 |
13/04/2313 April 2023 | Registered office address changed from Ascot House Welcroft Street Stockport SK1 3DF England to Suite 7 Chester House 79 Dane Road Sale M33 7BP on 2023-04-13 |
13/04/2313 April 2023 | Appointment of Mrs Amy Hall as a director on 2023-04-13 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/09/2230 September 2022 | Accounts for a dormant company made up to 2022-01-31 |
20/05/2220 May 2022 | Registered office address changed from 64 Clifford Road Poynton Stockport SK12 1JA England to Ascot House Welcroft Street Stockport SK1 3DF on 2022-05-20 |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-16 with updates |
22/02/2222 February 2022 | Cessation of Soe Moe Thein Win as a person with significant control on 2022-02-22 |
22/02/2222 February 2022 | Termination of appointment of Soe Moe Thein Win as a director on 2022-02-22 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Cessation of William Harold Arthur as a person with significant control on 2022-01-22 |
25/01/2225 January 2022 | Termination of appointment of William Harold Arthur as a director on 2022-01-25 |
17/11/2117 November 2021 | Registered office address changed from Crest Hill Wilmslow Road Woodford Stockport SK7 1RH England to 64 Clifford Road Poynton Stockport SK12 1JA on 2021-11-17 |
15/06/2115 June 2021 | Confirmation statement made on 2021-04-16 with no updates |
More Company Information
Recently Viewed
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