NEUVEN SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

10/04/2410 April 2024 Satisfaction of charge 063041270002 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

05/06/235 June 2023 Registration of charge 063041270003, created on 2023-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Full accounts made up to 2021-12-31

View Document

22/11/2122 November 2021 Registration of charge 063041270002, created on 2021-11-16

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

24/04/1924 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/16

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR MARTIN LEE SHAW

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

09/07/159 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 SECRETARY'S CHANGE OF PARTICULARS / EDWARD GILBERT COBB / 01/04/2015

View Document

25/02/1525 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

30/07/1430 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 PREVSHO FROM 31/12/2013 TO 31/07/2013

View Document

01/08/131 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

31/07/1231 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / EDWARD GILBERT COBB / 15/06/2012

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / EDWARD GILBERT COBB / 15/06/2012

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/04/125 April 2012 ADOPT ARTICLES 30/03/2012

View Document

05/04/125 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY DAVID MOORE

View Document

03/04/123 April 2012 SECRETARY APPOINTED EDWARD GILBERT COBB

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR KIM-MARIE FREESTON

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR GARY IRVINE

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BANKS

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN MOIR

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD EAST

View Document

28/07/1128 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR IAIN MOIR

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 122 GREAT PORTLAND STREET LONDON W1W 6LN

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR JOHN CHARLES RICHARD SIMMONDS

View Document

28/07/1028 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORTIMER

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KLEAN

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR WILLIAM LITTLEJOHN MORTIMER

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR RICHARD DOUGLAS JAMES EAST

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR JOHN ROBERT BANKS

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR ASHLEY WILLIAMS

View Document

11/08/0911 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL DONALDSON

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED ASHLEY ROBERT WILLIAMS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED KIM MARIE FREESTON

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR MARC JONES

View Document

19/09/0819 September 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY APPOINTED DAVID MOORE

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY PAUL DONALDSON

View Document

08/03/088 March 2008 ADOPT ARTICLES 19/12/2007

View Document

21/07/0721 July 2007 S-DIV 12/07/07

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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