NEU CREATIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Resolutions

View Document

31/10/2431 October 2024 Registered office address changed from C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH Scotland to 227 West George Street Glasgow G2 2nd on 2024-10-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

05/10/235 October 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

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

View Accounts

08/04/208 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O CLOCH SOLICITORS 94 HOPE STREET GLASGOW

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE SUNDERLAND

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR GRANT ALLAN MACLENNAN / 12/03/2018

View Document

18/04/1818 April 2018 CESSATION OF JAMIE SUNDERLAND AS A PSC

View Document

05/01/185 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED JAMIE SUNDERLAND

View Document

23/03/1623 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1623 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 2.00

View Document

13/01/1613 January 2016 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

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

View Accounts

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

05/09/145 September 2014 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