NEOWEST LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewChange of details for a person with significant control

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Olgerts Teders on 2025-08-14

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Olgerts Teders on 2025-08-14

View Document

18/08/2518 August 2025 NewChange of details for Mr Olgert Teder as a person with significant control on 2025-07-15

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Olgerts Teders on 2025-08-14

View Document

18/08/2518 August 2025 NewDirector's details changed

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Olgert Teder on 2025-08-14

View Document

16/08/2516 August 2025 NewAppointment of Mr Olgerts Teders as a director on 2025-08-15

View Document

16/08/2516 August 2025 NewNotification of Olgerts Teders as a person with significant control on 2025-08-14

View Document

16/08/2516 August 2025 NewTermination of appointment of Olgert Teder as a director on 2025-08-14

View Document

16/08/2516 August 2025 NewCessation of Olgert Teder as a person with significant control on 2025-08-14

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/06/2425 June 2024 Director's details changed for Mr Olgerts Teders on 2024-06-24

View Document

25/06/2425 June 2024 Change of details for Mr Olgert Teder as a person with significant control on 2024-06-24

View Document

25/06/2425 June 2024 Change of details for Mr Olgerts Teders as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

12/06/2412 June 2024 Director's details changed for Mr Olgerts Teders on 2024-06-12

View Document

12/06/2412 June 2024 Cessation of Aleksey Kolganov as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Change of details for Mr Olgerts Teders as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Termination of appointment of Impasto Ltd as a secretary on 2024-06-12

View Document

12/06/2412 June 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12 Old Bond Street, Mayfair London London W1S 4PW on 2024-06-12

View Document

12/06/2412 June 2024 Notification of Olgerts Teders as a person with significant control on 2024-06-12

View Document

11/06/2411 June 2024 Termination of appointment of Paul Polotzki as a director on 2024-06-11

View Document

11/06/2411 June 2024 Appointment of Mr Olgerts Teders as a director on 2024-06-11

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

23/02/2423 February 2024 Confirmation statement made on 2023-10-26 with updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

26/10/2226 October 2022 Registered office address changed from 52 Grosvenor Gardens, Nwms, Office 514, 5th Floor Belgravia, London SW1W 0AU United Kingdom to 20-22 Wenlock Road London N1 7GU on 2022-10-26

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

18/05/2118 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 REGISTERED OFFICE CHANGED ON 14/05/2021 FROM UNIT 11030 2ND FLOOR 6 MARKET PLACE, FITZROVIA LONDON W1W 8AF UNITED KINGDOM

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM SUITE 1 5 PERCY STREET FITZROVIA LONDON W1T 1DG UNITED KINGDOM

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 1ST FLOOR 14 BOWLING GREEN LANE LONDON EC1R 0BD UNITED KINGDOM

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/06/2018 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL POLOTZKI / 30/11/2019

View Document

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 3RD FLOOR 49 FARRINGDON ROAD LONDON EC1M 3JP

View Document

05/06/185 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

19/10/1719 October 2017 CESSATION OF MIKHAIL NOZHICHKIN AS A PSC

View Document

19/10/1719 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2017

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEKSEY KOLGANOV

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKHAIL NOZHICHKIN

View Document

12/07/1712 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1521 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/12/1431 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

25/02/1225 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/12/1113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 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