NEOCLES LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Micro company accounts made up to 2025-06-30 |
| 24/07/2524 July 2025 | Confirmation statement made on 2025-07-24 with no updates |
| 21/01/2521 January 2025 | Director's details changed for Mr Brian John Hogg on 2025-01-21 |
| 21/01/2521 January 2025 | Change of details for Dr Caryl Cresswell as a person with significant control on 2025-01-21 |
| 21/01/2521 January 2025 | Registered office address changed from Fcls 16 Churchill Way Cardiff CF10 2DX United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2025-01-21 |
| 21/01/2521 January 2025 | Director's details changed for Dr Caryl Cresswell on 2025-01-21 |
| 30/07/2430 July 2024 | Micro company accounts made up to 2024-06-30 |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-07-24 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/01/2429 January 2024 | Registered office address changed from Little Acres Glascoed Pontypool NP4 0TZ Wales to Fcls 16 Churchill Way Cardiff CF10 2DX on 2024-01-29 |
| 04/08/234 August 2023 | Confirmation statement made on 2023-07-24 with no updates |
| 15/07/2315 July 2023 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 07/11/227 November 2022 | Micro company accounts made up to 2022-06-30 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with updates |
| 29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
| 07/02/227 February 2022 | Registered office address changed from 4a Brecon Court William Brown Close Llantarnam Industrial Park Cwmbran Gwent NP44 3AB to Little Acres Glascoed Pontypool NP4 0TZ on 2022-02-07 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/02/2024 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
| 28/02/1928 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 09/02/179 February 2017 | APPOINTMENT TERMINATED, SECRETARY COMPANY SECRETARIES (WALES) LTD |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 11/05/1611 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 17/08/1517 August 2015 | DIRECTOR APPOINTED DR CARYL CRESSWELL |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 12/05/1512 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 09/05/149 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 08/05/138 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 08/05/128 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 06/05/116 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 07/05/107 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARIES (WALES) LTD / 07/05/2010 |
| 07/05/107 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
| 07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN HOGG / 14/10/2009 |
| 11/06/0911 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
| 10/06/0910 June 2009 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM ASHBYS UNIT 4A BRECON COURT WILLIAM BROWN CLOSE LLANTARNAM PARK CWMBRAN TORFAEN NP44 3AB |
| 10/06/0910 June 2009 | LOCATION OF REGISTER OF MEMBERS |
| 10/06/0910 June 2009 | LOCATION OF DEBENTURE REGISTER |
| 04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 20/05/0820 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
| 20/05/0820 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARIES (WALES) LTD / 31/03/2008 |
| 11/04/0811 April 2008 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM C/O ASHBY'S, POWYS HOUSE SOUTH WALK CWMBRAN TORFAEN NP44 1PB |
| 25/03/0825 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 20/02/0820 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: C/O BRIAN J HOGG & CO, POWYS HOUSE, SOUTH WALK CWMBRAN TORFAEN NP44 1PB |
| 16/05/0716 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
| 16/05/0716 May 2007 | LOCATION OF REGISTER OF MEMBERS |
| 16/05/0716 May 2007 | LOCATION OF DEBENTURE REGISTER |
| 04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 29/03/0729 March 2007 | NEW SECRETARY APPOINTED |
| 29/03/0729 March 2007 | SECRETARY RESIGNED |
| 11/05/0611 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
| 29/11/0529 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
| 06/06/056 June 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
| 23/02/0523 February 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
| 07/05/047 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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