NEOWORLD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 Termination of appointment of Ritesh Kumar Talwar as a secretary on 2025-07-14

View Document

26/07/2526 July 2025 Termination of appointment of Ritesh Kumar Talwar as a director on 2025-07-14

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

13/03/2513 March 2025 Second filing of Confirmation Statement dated 2024-04-26

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/07/2412 July 2024 Director's details changed for Mr Ritesh Kumar Talwar on 2024-04-08

View Document

12/07/2412 July 2024 Change of details for Mr Ritesh Kumar Talwar as a person with significant control on 2024-04-08

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

15/01/2415 January 2024 Appointment of Mr Ritesh Kumar Talwar as a director on 2023-12-01

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

08/06/238 June 2023 Change of details for Mr. Jatin Arora as a person with significant control on 2023-04-06

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

08/06/238 June 2023 Notification of Ritesh Kumar Talwar as a person with significant control on 2023-04-06

View Document

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

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Registered office address changed from Neoworld House Suite No. 50 Shortwood Avenue Staines-upon-Thames TW18 4JL England to Langley House Park Road London N2 8EY on 2022-10-25

View Document

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

View Accounts

25/04/2225 April 2022 Appointment of Mr Ritesh Kumar Talwar as a secretary on 2022-04-15

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

20/06/2120 June 2021 Registered office address changed from 103, Centurion House London Road Staines-upon-Thames TW18 4AX England to Neoworld House Suite No. 50 Shortwood Avenue Staines-upon-Thames TW18 4JL on 2021-06-20

View Document

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

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM NEOWORLD LTD LANGLEY HOUSE PARK ROAD, EAST FINCHLEY LONDON N2 8EY ENGLAND

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JATIN ARORA / 30/04/2017

View Document

08/05/178 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

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM NEOWORLD LTD CG CONEX BLDG, UNIT 3, ARGONAUT PARK GALLEYMEAD ROAD, COLNBROOK SLOUGH BERKSHIRE SL3 0EN ENGLAND

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JATIN JATIN ARORA / 01/07/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JATIN JATIN ARORA / 18/08/2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY

View Document

13/07/1613 July 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/06/1512 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

28/05/1528 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

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

View Accounts

16/03/1516 March 2015 SECOND FILING WITH MUD 08/04/14 FOR FORM AR01

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 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

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM, 900 UXBRIDGE ROAD, HAYES, UB4 0RW, ENGLAND

View Document

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