NEONDART LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Director's details changed for Mr Adrian Avi Yellon on 2024-11-30

View Document

03/12/243 December 2024 Notification of Esther Yellon as a person with significant control on 2017-12-07

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

07/07/237 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN YELLON

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1431 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/12/1316 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN YELLON / 28/12/2011

View Document

16/01/1216 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SIMONS / 30/11/2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HALLAM / 30/11/2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN AVI YELLON / 30/11/2011

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN SIMONS / 30/11/2011

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN KARET

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN YELLON / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KARET / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SIMONS / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HALLAM / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. ADRIAN YELLON / 08/01/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 550 OXFORD STREET SHEFFIELD S6 3FG

View Document

17/01/0817 January 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 £ SR 22000@1 01/08/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/025 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

18/01/9518 January 1995 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/02/9421 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 30/11/93; CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 ALTER MEM AND ARTS 29/12/93

View Document

23/12/9223 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

10/01/9210 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 £ IC 185500/170500 06/08/91 £ SR 15000@1=15000

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/02/901 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

13/07/8913 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/895 April 1989 REGISTERED OFFICE CHANGED ON 05/04/89 FROM: 6 BEDFORD ROAD MOOR PARK NORTHWOOD MIDDLESEX HA6 2BB

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED

View Document

19/05/8819 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: 26 ST GEORGES DRIVE ICKENHAM UXBRIDGE UB10 8HW

View Document

29/11/8529 November 1985 MEMORANDUM 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