NEOTECT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/04/2319 April 2023 Appointment of Mr Rahul Odedra as a director on 2023-04-18

View Document

19/04/2319 April 2023 Termination of appointment of Bharat Kuchadia as a director on 2023-04-18

View Document

19/04/2319 April 2023 Notification of Rahul Odedra as a person with significant control on 2023-04-18

View Document

19/04/2319 April 2023 Cessation of Bharat Kuchadia as a person with significant control on 2023-04-18

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/02/2220 February 2022 Micro company accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHARAT KUCHADIA

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/11/157 November 2015 DISS40 (DISS40(SOAD))

View Document

04/11/154 November 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 115 SCRAPTOFT LANE LEICESTER LE5 2FE

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/08/1420 August 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 115 SCRAPTOFT LANE LEICESTER LE5 2FE ENGLAND

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 60 MORNINGTON STREET LEICESTER LE5 3NF ENGLAND

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / BHARAT KUCHADIA / 25/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/07/1324 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 7 BEATTY ROAD NORTH EVINGTON LEICESTER LEICESTERSHIRE LE5 4AB

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BHARAT KUCHADIA / 01/04/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/09/1219 September 2012 DISS40 (DISS40(SOAD))

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

18/09/1218 September 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/08/1113 August 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHARAT KUCHADIA / 25/05/2010

View Document

13/09/1013 September 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY BHIKHU KOTECHA

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information