NEOSTART LTD

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

06/06/246 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Termination of appointment of Sebastien Jacques Lepeigneux as a director on 2023-04-05

View Document

05/04/235 April 2023 Appointment of Mr Sebastien Jacques Gerard Michel Lepeigneux as a director on 2023-03-05

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/235 April 2023 Notification of Sebastien Jacques Gerard Michel Lepeigneux as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Cessation of Sebastien Jacques Lepeigneux as a person with significant control on 2023-03-05

View Document

26/12/2226 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/08/208 August 2020 DISS40 (DISS40(SOAD))

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

07/08/207 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/05/1828 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR SEBASTIEN JACQUES LEPEIGNEUX / 11/01/2018

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/05/169 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW

View Document

26/05/1526 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/05/145 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/138 April 2013 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