NEON SUNDAY LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Declaration of solvency

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

04/11/244 November 2024 Registered office address changed from C/O Prysm Financial Francis Barber House Gough Square London EC4A 3DG England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-11-04

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/06/2426 June 2024 Current accounting period shortened from 2023-06-26 to 2023-06-25

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/10/2331 October 2023 Director's details changed for Ms Sara Maragh on 2023-10-30

View Document

31/10/2331 October 2023 Registered office address changed from Monday Studios Regis Road London NW5 3EW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-10-31

View Document

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

13/02/2313 February 2023 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Monday Studios Regis Road London NW5 3EW on 2023-02-13

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

06/10/216 October 2021 Certificate of change of name

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Previous accounting period shortened from 2020-06-28 to 2020-06-27

View Document

18/08/2018 August 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

18/02/2018 February 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 CURREXT FROM 31/05/2019 TO 30/06/2019

View Document

09/08/189 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 100001

View Document

03/08/183 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/183 August 2018 COMPANY NAME CHANGED LUCKY MONDAY LIMITED CERTIFICATE ISSUED ON 03/08/18

View Document

18/05/1818 May 2018 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