NEOWORKS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-16 with updates

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

23/11/2323 November 2023 Director's details changed for Mr John Darrell Timbrell on 2023-11-23

View Document

23/11/2323 November 2023 Change of details for Mr John Darrell Timbrell as a person with significant control on 2023-11-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Registered office address changed from Thorp Building Whitmore Lane Ascot SL5 0NS England to 102 Sunny Bank Sunny Bank Hull HU3 1LF on 2023-03-14

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM SELWAY HOUSE UNIT 3, PADDOCK ROAD ESTATE CAVERSHAM READING BERKSHIRE RG4 5BY ENGLAND

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARRELL TIMBRELL / 01/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/12/1916 December 2019 CESSATION OF JULIA ALEXANDRA MATTHEWS AS A PSC

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM HIGH MEADOW KILN LANE BINFIELD HEATH HENLEY-ON-THAMES OXFORDSHIRE RG9 4EJ ENGLAND

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN DARRELL TIMBRELL / 16/05/2019

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ALEXANDRA MATTHEWS

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARRELL TIMBRELL / 15/01/2019

View Document

21/11/1821 November 2018 COMPANY NAME CHANGED LIMITLESS POTENTIAL LTD CERTIFICATE ISSUED ON 21/11/18

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM C/O TIMBRELL & CO LTD CHILTERN HOUSE BUSINESS CENTRE 45 STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AT

View Document

27/08/1627 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/12/1419 December 2014 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