NEOMITIS LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of John Alexander Barclay as a director on 2025-04-30

View Document

23/12/2423 December 2024 Resolutions

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

22/09/2422 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-09-05

View Document

17/09/2417 September 2024 Statement of capital following an allotment of shares on 2024-09-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Accounts for a small company made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Accounts for a small company made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

13/09/2213 September 2022 Termination of appointment of Alexander Edwin Mcauley as a director on 2022-09-12

View Document

22/11/2122 November 2021 Accounts for a small company made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/09/2130 September 2021 Director's details changed for Mr Fabrice Benichou on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Alexander Edwin Mcauley on 2021-09-30

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 4TH FLOOR, LINCOLN HOUSE 300 HIGH HOLBORN LONDON WC1V 7JH UNITED KINGDOM

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 SAIL ADDRESS CREATED

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

21/10/1921 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR FABRICE BENICHOU / 08/05/2019

View Document

01/07/191 July 2019 28/05/19 STATEMENT OF CAPITAL GBP 100000

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWIN MCAULEY / 19/04/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FABRICE BENICHOU / 11/05/2015

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

23/07/1823 July 2018 SECRETARY APPOINTED MRS CLARA MONIQUE, GISELE FOURNIER

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE DUFFAU

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR JOHN ALEXANDER BARCLAY

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR ALEXANDER EDWIN MCAULEY

View Document

25/04/1825 April 2018 SECRETARY APPOINTED MRS CATHERINE DUFFAU

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY JEAN-PHILIPPE LAURENT

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCAULEY

View Document

01/03/171 March 2017 SECRETARY APPOINTED MR JEAN-PHILIPPE BERNARD LAURENT

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MR FABRICE BENICHOU

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/04/1521 April 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR ALEXANDER EDWIN MCAULEY

View Document

15/04/1515 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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