NEPTUNE LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

22/10/2422 October 2024 Amended total exemption full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Director's details changed for Mr Sridhar Reddy Mandadi on 2023-07-01

View Document

21/08/2321 August 2023 Change of details for Kailash Group Limited as a person with significant control on 2023-07-01

View Document

29/06/2329 June 2023 Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL to First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ on 2023-06-29

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/05/2312 May 2023 Notification of Kailash Group Limited as a person with significant control on 2022-10-13

View Document

12/05/2312 May 2023 Cessation of Sridhar Reddy Mandadi as a person with significant control on 2022-10-13

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

14/11/2214 November 2022 Director's details changed for Mr Sridhar Reddy Mandadi on 2022-11-14

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALA SINHA MANDADI

View Document

08/06/208 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIDHAR REDDY MANDADI / 15/05/2020

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR SRIDHAR REDDY MANDADI / 15/05/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

12/07/1812 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRIDHAR REDDY MANDADI / 10/07/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR SHRIDHAR REDDY MANDADI / 10/07/2018

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/04/1422 April 2014 01/09/13 STATEMENT OF CAPITAL GBP 2

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 35 BEAUFORT COURT ADMIRALS WAY, SOUTH QUAY WATERSIDE LONDON E17 3QG UNITED KINGDOM

View Document

31/08/1231 August 2012 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