NERIPHISE LTD
Company Documents
| Date | Description | 
|---|---|
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended | 
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended | 
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off | 
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off | 
| 26/06/2426 June 2024 | Micro company accounts made up to 2024-04-05 | 
| 19/06/2419 June 2024 | Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to Office 16, 33 York Street Business Centre Wolverhampton WV1 3RN on 2024-06-19 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 17/01/2417 January 2024 | Confirmation statement made on 2023-12-19 with no updates | 
| 23/10/2323 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 08/03/238 March 2023 | Compulsory strike-off action has been discontinued | 
| 08/03/238 March 2023 | Compulsory strike-off action has been discontinued | 
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off | 
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off | 
| 05/03/235 March 2023 | Confirmation statement made on 2022-12-19 with no updates | 
| 14/10/2214 October 2022 | Registered office address changed from 246 Long Lane Dalton Huddersfield HD5 9SN to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2022-10-14 | 
| 13/09/2213 September 2022 | Micro company accounts made up to 2022-04-05 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 27/12/2127 December 2021 | Confirmation statement made on 2021-12-19 with no updates | 
| 27/09/2127 September 2021 | Micro company accounts made up to 2021-04-05 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 | 
| 05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES | 
| 17/06/2017 June 2020 | PREVSHO FROM 31/12/2020 TO 05/04/2020 | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 23/03/2023 March 2020 | CESSATION OF VERONICA MOODY AS A PSC | 
| 03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REZIL JOSOL | 
| 19/02/2019 February 2020 | DIRECTOR APPOINTED MS REZIL JOSOL | 
| 19/02/2019 February 2020 | APPOINTMENT TERMINATED, DIRECTOR VERONICA MOODY | 
| 30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM FLAT 1 ROSBURY HOUSE LYTTON GROVE LONDON SW15 2EY UNITED KINGDOM | 
| 20/12/1920 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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