NEOGRID LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

30/05/2530 May 2025 Previous accounting period shortened from 2024-09-01 to 2024-08-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/05/2431 May 2024 Previous accounting period shortened from 2023-09-02 to 2023-09-01

View Document

17/04/2417 April 2024 Change of details for Mrs Sunidath Picha as a person with significant control on 2016-04-06

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

02/06/232 June 2023 Previous accounting period shortened from 2022-09-03 to 2022-09-02

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

25/01/2325 January 2023 Registration of charge 057471880004, created on 2023-01-16

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mr Sabu Picha on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mrs Sunidath Picha as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mrs Sunidath Picha on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Sabu Picha on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Sabu Picha on 2022-02-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/06/213 June 2021 PREVSHO FROM 06/09/2020 TO 05/09/2020

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 PREVSHO FROM 07/09/2019 TO 06/09/2019

View Document

21/05/2021 May 2020 PREVEXT FROM 25/08/2019 TO 07/09/2019

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 PREVSHO FROM 26/08/2018 TO 25/08/2018

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/05/1827 May 2018 PREVSHO FROM 27/08/2017 TO 26/08/2017

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057471880003

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057471880002

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057471880001

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR AMAR PICHA

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR SABU PICHA

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 PREVSHO FROM 28/08/2015 TO 27/08/2015

View Document

24/05/1624 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

24/05/1624 May 2016 PREVSHO FROM 29/08/2015 TO 28/08/2015

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY SAHINA FASILUDEEN

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 15 THE BROADWAY PENN ROAD BUCKS BEACONSFIELD HP9 2PD

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 PREVSHO FROM 30/08/2014 TO 29/08/2014

View Document

27/05/1527 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

07/04/157 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 PREVSHO FROM 01/09/2013 TO 31/08/2013

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS SUNIDATH PICHA

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR AMAR PICHA

View Document

02/07/142 July 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR NOORJIHAN SAMAD

View Document

28/05/1428 May 2014 PREVSHO FROM 02/09/2013 TO 01/09/2013

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 PREVSHO FROM 03/09/2012 TO 02/09/2012

View Document

17/05/1317 May 2013 PREVSHO FROM 04/09/2012 TO 03/09/2012

View Document

07/05/137 May 2013 PREVEXT FROM 24/08/2012 TO 04/09/2012

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 PREVSHO FROM 25/08/2011 TO 24/08/2011

View Document

23/05/1223 May 2012 PREVSHO FROM 26/08/2011 TO 25/08/2011

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

26/08/1126 August 2011 CURRSHO FROM 27/08/2010 TO 26/08/2010

View Document

28/05/1128 May 2011 PREVSHO FROM 28/08/2010 TO 27/08/2010

View Document

23/03/1123 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR NOSHEEN AYYUB

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/1024 August 2010 PREVSHO FROM 29/08/2009 TO 28/08/2009

View Document

25/05/1025 May 2010 PREVSHO FROM 30/08/2009 TO 29/08/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOORJIHAN SAMAD / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOSHEEN AYYUB / 01/10/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/06/0926 June 2009 PREVSHO FROM 31/08/2008 TO 30/08/2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 15 THE BROADWAY, PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 92 TOTTERIDGE ROAD HIGH WYCOMBE HP13 6EX

View Document

10/04/0710 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 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