NEVA ASSETS LLP

Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Notification of Glenn Martin Lines as a person with significant control on 2023-01-01

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

06/07/236 July 2023 Appointment of Mr Glenn Martin Lines as a member on 2023-01-01

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Change of details for Stephen Frederick Howell as a person with significant control on 2016-04-06

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Graham John Prince as a member on 2022-01-12

View Document

12/01/2212 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

12/01/2212 January 2022 Cessation of Graham John Prince as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Cessation of Nicholas Andrew Collinson as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Change of details for Stephen Frederick Howell as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Notification of Nicholas Andrew Collinson as a person with significant control on 2016-04-06

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW COLLINSON / 15/10/2018

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN PRINCE / 15/10/2018

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE ENGLAND

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

07/01/177 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ

View Document

30/01/1630 January 2016 ANNUAL RETURN MADE UP TO 05/01/16

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/01/1531 January 2015 ANNUAL RETURN MADE UP TO 05/01/15

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/02/1418 February 2014 ANNUAL RETURN MADE UP TO 05/01/14

View Document

17/12/1317 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN HOWELL / 09/12/2013

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 ANNUAL RETURN MADE UP TO 05/01/13

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN PRICE

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, LLP MEMBER IAN AVERY

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, LLP MEMBER RUSSELL HORSCROFT

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, LLP MEMBER NEVA CONSULTANTS SERVICES LIMITED

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM PIRIE

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, LLP MEMBER SIMON EDLIN

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, LLP MEMBER STEVE DERHAM LIMITED

View Document

29/03/1229 March 2012 COMPANY NAME CHANGED NEVA CONSULTANTS LLP CERTIFICATE ISSUED ON 29/03/12

View Document

02/03/122 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN AVERY / 05/01/2012

View Document

02/03/122 March 2012 ANNUAL RETURN MADE UP TO 05/01/12

View Document

02/03/122 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD HORSCROFT / 05/01/2012

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, LLP MEMBER NEVA CONSULTANTS (UK) LIMITED

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN HOWELL / 05/01/2011

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM JOHN PRINCE / 05/01/2011

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL EDWARD HORSCROFT / 05/01/2011

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM DAVID PIRIE / 05/01/2011

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS COLLINSON / 05/01/2011

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON ANTHONY EDLIN / 05/01/2011

View Document

10/05/1110 May 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NEVA CONSULTANTS SERVICES LIMITED / 05/01/2011

View Document

10/05/1110 May 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN DERHAM / 05/01/2011

View Document

10/05/1110 May 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NEVA CONSULTANTS (UK) LIMITED / 05/01/2011

View Document

10/05/1110 May 2011 ANNUAL RETURN MADE UP TO 05/01/11

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN AVERY / 05/01/2011

View Document

26/04/1126 April 2011 LLP MEMBER APPOINTED JONATHAN PRICE

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, LLP MEMBER JON MCCREANNEY

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, LLP MEMBER GARY SMITH

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/1030 December 2010 LLP MEMBER APPOINTED IAN AVERY

View Document

30/12/1030 December 2010 LLP MEMBER APPOINTED RUSSELL EDWARD HORSCROFT

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL EVERITT

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, LLP MEMBER NEIL COUSINS

View Document

22/03/1022 March 2010 ANNUAL RETURN MADE UP TO 05/01/10

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 ANNUAL RETURN MADE UP TO 05/01/09

View Document

07/09/097 September 2009 MEMBER'S PARTICULARS NEVA CONSULTANTS SERVICES LIMITED

View Document

06/08/096 August 2009 MEMBER'S PARTICULARS SIMON EDLIN

View Document

28/07/0928 July 2009 MEMBER'S PARTICULARS WILLIAM PIRIE

View Document

23/04/0923 April 2009 LLP MEMBER APPOINTED GARY SMITH

View Document

23/04/0923 April 2009 LLP MEMBER APPOINTED JON MCCREANNEY

View Document

23/12/0823 December 2008 MEMBER RESIGNED M STANTON LIMITED

View Document

23/12/0823 December 2008 MEMBER RESIGNED STEVE ASHBY

View Document

23/12/0823 December 2008 MEMBER RESIGNED M LAMBERT LIMITED

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/02/0816 February 2008 MEMBER'S PARTICULARS CHANGED

View Document

16/02/0816 February 2008 ANNUAL RETURN MADE UP TO 05/01/08

View Document

16/02/0816 February 2008 MEMBER'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 MEMBER RESIGNED

View Document

28/01/0828 January 2008 MEMBER RESIGNED

View Document

28/01/0828 January 2008 NEW MEMBER APPOINTED

View Document

28/01/0828 January 2008 NEW MEMBER APPOINTED

View Document

15/06/0715 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

10/02/0710 February 2007 MEMBER'S PARTICULARS CHANGED

View Document

10/02/0710 February 2007 MEMBER'S PARTICULARS CHANGED

View Document

10/02/0710 February 2007 ANNUAL RETURN MADE UP TO 05/01/07

View Document

25/07/0625 July 2006 NEW MEMBER APPOINTED

View Document

25/07/0625 July 2006 NEW MEMBER APPOINTED

View Document

25/07/0625 July 2006 NEW MEMBER APPOINTED

View Document

25/07/0625 July 2006 NEW MEMBER APPOINTED

View Document

25/07/0625 July 2006 NEW MEMBER APPOINTED

View Document

25/07/0625 July 2006 NEW MEMBER APPOINTED

View Document

25/07/0625 July 2006 NEW MEMBER APPOINTED

View Document

25/07/0625 July 2006 NEW MEMBER APPOINTED

View Document

16/02/0616 February 2006 NEW MEMBER APPOINTED

View Document

16/01/0616 January 2006 COMPANY NAME CHANGED NEVA CONSULTANTS (GB) LLP CERTIFICATE ISSUED ON 16/01/06

View Document

05/01/065 January 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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