NEON DIAGNOSTICS LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/07/244 July 2024 | Appointment of Mrs Shabnam Valji as a director on 2024-07-04 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/06/2313 June 2023 | Purchase of own shares. |
09/06/239 June 2023 | Confirmation statement made on 2023-05-27 with updates |
28/03/2328 March 2023 | Resolutions |
28/03/2328 March 2023 | Resolutions |
28/03/2328 March 2023 | Resolutions |
28/03/2328 March 2023 | Resolutions |
24/03/2324 March 2023 | Cancellation of shares. Statement of capital on 2023-03-08 |
22/03/2322 March 2023 | Termination of appointment of Peter John Hope as a director on 2023-03-08 |
22/03/2322 March 2023 | Cessation of Peter John Hope as a person with significant control on 2023-03-08 |
22/03/2322 March 2023 | Change of details for Mr Naseen Mohamed Valji as a person with significant control on 2023-02-08 |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/05/2121 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
01/05/201 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | SECOND FILED SH01 - 09/03/20 STATEMENT OF CAPITAL GBP 102 |
13/03/2013 March 2020 | ADOPT ARTICLES 09/03/2020 |
10/03/2010 March 2020 | SOLVENCY STATEMENT DATED 10/03/20 |
10/03/2010 March 2020 | REDUCE ISSUED CAPITAL 10/03/2020 |
10/03/2010 March 2020 | 10/03/20 STATEMENT OF CAPITAL GBP 102 |
10/03/2010 March 2020 | 10/03/20 STATEMENT OF CAPITAL GBP 2 |
10/03/2010 March 2020 | STATEMENT BY DIRECTORS |
09/03/209 March 2020 | 09/03/20 STATEMENT OF CAPITAL GBP 100 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/09/1913 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076178340001 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
30/04/1930 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
22/03/1822 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/05/1626 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
26/05/1626 May 2016 | 31/10/15 STATEMENT OF CAPITAL GBP 100 |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
26/05/1526 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
16/12/1416 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076178340001 |
23/05/1423 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
29/05/1329 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/06/1218 June 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
18/06/1218 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NASEEN VALJI / 05/03/2012 |
07/03/127 March 2012 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 154 ENTERPRISE COURT EASTWAYS WITHAM ESSEX CM8 3YS UNITED KINGDOM |
10/11/1110 November 2011 | CURREXT FROM 30/04/2012 TO 30/09/2012 |
28/04/1128 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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