NEUW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Application to strike the company off the register |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
22/08/2422 August 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
20/10/2320 October 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
01/11/221 November 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
01/11/211 November 2021 | Micro company accounts made up to 2021-05-31 |
01/11/211 November 2021 | Registered office address changed from Plas-Gruffyd-Ap-Ifan Chwilog Pwllheli LL53 6SG Wales to Plas-Gruffydd-Ap-Ifan Chwilog Pwllheli LL53 6SG on 2021-11-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
13/09/1913 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/06/1226 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
02/07/112 July 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
21/06/1021 June 2010 | SAIL ADDRESS CREATED |
21/06/1021 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN CAMERON HOWES / 17/05/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSLYN HOWES / 17/05/2010 |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
08/10/078 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | DIRECTOR RESIGNED |
06/02/066 February 2006 | NEW DIRECTOR APPOINTED |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
20/05/0320 May 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
07/02/037 February 2003 | REGISTERED OFFICE CHANGED ON 07/02/03 FROM: LANCASHIRE GATE 21 TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD |
17/06/0217 June 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
26/09/0126 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
19/09/0119 September 2001 | SHARES AGREEMENT OTC |
12/07/0112 July 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
19/06/0119 June 2001 | £ NC 100/400 31/05/01 |
19/06/0119 June 2001 | RE:SHARE PUR AGREEMENT 31/05/01 |
19/06/0119 June 2001 | RE:CAP 200 SH @ £1 31/05/01 |
19/06/0119 June 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/06/0119 June 2001 | NC INC ALREADY ADJUSTED 31/05/01 |
08/06/018 June 2001 | NEW SECRETARY APPOINTED |
20/03/0120 March 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/03/015 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0128 February 2001 | NEW DIRECTOR APPOINTED |
07/11/007 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
07/07/007 July 2000 | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
21/11/9921 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
16/06/9916 June 1999 | RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS |
21/09/9821 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
22/05/9822 May 1998 | RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS |
07/10/977 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
10/06/9710 June 1997 | RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS |
13/09/9613 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
31/05/9631 May 1996 | REGISTERED OFFICE CHANGED ON 31/05/96 FROM: 2ND FLOOR, DALE HOUSE TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD |
22/05/9622 May 1996 | RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS |
24/08/9524 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
07/06/957 June 1995 | RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS |
05/09/945 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
23/05/9423 May 1994 | RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS |
09/06/939 June 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
21/05/9321 May 1993 | SECRETARY RESIGNED |
17/05/9317 May 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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