NEOSTART LTD
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
06/06/246 June 2024 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Accounts for a dormant company made up to 2023-04-30 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/04/235 April 2023 | Termination of appointment of Sebastien Jacques Lepeigneux as a director on 2023-04-05 |
05/04/235 April 2023 | Appointment of Mr Sebastien Jacques Gerard Michel Lepeigneux as a director on 2023-03-05 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
05/04/235 April 2023 | Notification of Sebastien Jacques Gerard Michel Lepeigneux as a person with significant control on 2023-04-05 |
05/04/235 April 2023 | Cessation of Sebastien Jacques Lepeigneux as a person with significant control on 2023-03-05 |
26/12/2226 December 2022 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/04/228 April 2022 | Compulsory strike-off action has been discontinued |
08/04/228 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
26/07/2126 July 2021 | Registered office address changed from Defunct Address 19,, Leyden Street London E1 7LE England to 19 Leyden Street London E1 7LE on 2021-07-26 |
24/07/2124 July 2021 | Registered office address changed from 19 Leyden Street London E1 7LE England to Defunct Address 19,, Leyden Street London E1 7LE on 2021-07-24 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
08/08/208 August 2020 | DISS40 (DISS40(SOAD)) |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
07/08/207 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
16/05/2016 May 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/03/2031 March 2020 | FIRST GAZETTE |
24/07/1924 July 2019 | DISS40 (DISS40(SOAD)) |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
02/07/192 July 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/05/1828 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
11/01/1811 January 2018 | PSC'S CHANGE OF PARTICULARS / MR SEBASTIEN JACQUES LEPEIGNEUX / 11/01/2018 |
07/06/177 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/05/1611 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
09/05/169 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/11/1516 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW |
26/05/1526 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/03/1512 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
05/05/145 May 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/04/138 April 2013 | 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