NEOWORX LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Registration of charge 124911590001, created on 2025-04-22

View Document

27/03/2527 March 2025 Cessation of Scott Paton as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Notification of Timothy Clive Eve as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Termination of appointment of Scott Paton as a director on 2025-03-27

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

06/03/256 March 2025 Appointment of Mr Timothy Clive Eve as a director on 2025-03-03

View Document

05/03/255 March 2025 Appointment of Timothy Clive Eve as a director on 2025-03-03

View Document

05/03/255 March 2025 Termination of appointment of Timothy Clive Eve as a director on 2025-03-03

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/11/241 November 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/12/2321 December 2023 Notification of Scot Paton as a person with significant control on 2023-12-20

View Document

21/12/2321 December 2023 Cessation of Anthony Edward Page as a person with significant control on 2023-12-20

View Document

21/12/2321 December 2023 Appointment of Mr Scott Paton as a director on 2023-12-20

View Document

21/12/2321 December 2023 Change of details for Mr Scot Paton as a person with significant control on 2023-12-20

View Document

21/12/2321 December 2023 Cessation of Voirrey Claire Coole as a person with significant control on 2023-12-20

View Document

21/12/2321 December 2023 Termination of appointment of Voirrey Claire Coole as a director on 2023-12-20

View Document

15/06/2315 June 2023 Termination of appointment of Anthony Edward Page as a director on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

01/12/211 December 2021 Registered office address changed from 16 High Holborn London WC1V 6BX England to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on 2021-12-01

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/202 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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