NEOGENE ELEMENTS LTD

Company Documents

DateDescription
26/04/2526 April 2025 Accounts for a dormant company made up to 2024-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

28/08/2328 August 2023 Accounts for a dormant company made up to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

15/07/2315 July 2023 Accounts for a dormant company made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-07-30

View Document

13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

02/12/212 December 2021 Application to strike the company off the register

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

15/05/2115 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

03/05/213 May 2021 REGISTERED OFFICE CHANGED ON 03/05/2021 FROM 27 OLD GLOUCESTER STREET LONDON LONDON WC1N 3AX UNITED KINGDOM

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

13/07/2013 July 2020 CESSATION OF KVETOSLAVA CECHOVSKA AS A PSC

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL COURTNAGE / 01/07/2020

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 48A MEADOW WAY REIGATE SURREY RH2 8DR UNITED KINGDOM

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COURTNAGE / 28/09/2015

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 48A MEADOW WAY REIGATE SURREY RH2 8DR ENGLAND

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/16

View Document

31/01/1731 January 2017 PREVEXT FROM 30/04/2016 TO 30/07/2016

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR KVETOSLAVA CECHOVSKA

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

07/02/167 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

17/10/1517 October 2015 REGISTERED OFFICE CHANGED ON 17/10/2015 FROM 168 BELSIZE ROAD LONDON NW6 4BJ

View Document

27/08/1527 August 2015 ALTER ARTICLES 03/08/2015

View Document

18/08/1518 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 COMPANY NAME CHANGED NOVAPAPA TRADING LIMITED CERTIFICATE ISSUED ON 29/05/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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