NEPTUNE LETTINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
22/10/2422 October 2024 | Amended total exemption full accounts made up to 2023-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/08/2321 August 2023 | Director's details changed for Mr Sridhar Reddy Mandadi on 2023-07-01 |
21/08/2321 August 2023 | Change of details for Kailash Group Limited as a person with significant control on 2023-07-01 |
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 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
12/05/2312 May 2023 | Notification of Kailash Group Limited as a person with significant control on 2022-10-13 |
12/05/2312 May 2023 | Cessation of Sridhar Reddy Mandadi as a person with significant control on 2022-10-13 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with updates |
14/11/2214 November 2022 | Director's details changed for Mr Sridhar Reddy Mandadi on 2022-11-14 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
29/07/2029 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALA SINHA MANDADI |
08/06/208 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SRIDHAR REDDY MANDADI / 15/05/2020 |
15/05/2015 May 2020 | PSC'S CHANGE OF PARTICULARS / MR SRIDHAR REDDY MANDADI / 15/05/2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
24/05/1924 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
12/07/1812 July 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17 |
10/07/1810 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHRIDHAR REDDY MANDADI / 10/07/2018 |
10/07/1810 July 2018 | PSC'S CHANGE OF PARTICULARS / MR SHRIDHAR REDDY MANDADI / 10/07/2018 |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
04/09/154 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
18/09/1418 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
22/04/1422 April 2014 | 01/09/13 STATEMENT OF CAPITAL GBP 2 |
03/09/133 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
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 |
31/08/1231 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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