NEON DIAGNOSTICS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Appointment of Mrs Shabnam Valji as a director on 2024-07-04

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Purchase of own shares.

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

24/03/2324 March 2023 Cancellation of shares. Statement of capital on 2023-03-08

View Document

22/03/2322 March 2023 Termination of appointment of Peter John Hope as a director on 2023-03-08

View Document

22/03/2322 March 2023 Cessation of Peter John Hope as a person with significant control on 2023-03-08

View Document

22/03/2322 March 2023 Change of details for Mr Naseen Mohamed Valji as a person with significant control on 2023-02-08

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/05/2121 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

01/05/201 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 SECOND FILED SH01 - 09/03/20 STATEMENT OF CAPITAL GBP 102

View Document

13/03/2013 March 2020 ADOPT ARTICLES 09/03/2020

View Document

10/03/2010 March 2020 SOLVENCY STATEMENT DATED 10/03/20

View Document

10/03/2010 March 2020 REDUCE ISSUED CAPITAL 10/03/2020

View Document

10/03/2010 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 102

View Document

10/03/2010 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 2

View Document

10/03/2010 March 2020 STATEMENT BY DIRECTORS

View Document

09/03/209 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076178340001

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

22/03/1822 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 31/10/15 STATEMENT OF CAPITAL GBP 100

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076178340001

View Document

23/05/1423 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/05/1329 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/06/1218 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NASEEN VALJI / 05/03/2012

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 154 ENTERPRISE COURT EASTWAYS WITHAM ESSEX CM8 3YS UNITED KINGDOM

View Document

10/11/1110 November 2011 CURREXT FROM 30/04/2012 TO 30/09/2012

View Document

28/04/1128 April 2011 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