NEVA SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Confirmation statement made on 2025-10-25 with no updates |
| 14/10/2514 October 2025 New | Register inspection address has been changed to 26 Hill Road Rochester ME1 3NN |
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-10-12 with no updates |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 12/10/2412 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
| 11/07/2411 July 2024 | Director's details changed for Mr Gregorii Glazman on 2024-07-11 |
| 11/07/2411 July 2024 | Change of details for Mr Gregorii Glazman as a person with significant control on 2024-07-11 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 08/04/248 April 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 13/10/2313 October 2023 | Director's details changed for Mrs Victoria Burnside on 2023-10-13 |
| 13/10/2313 October 2023 | Second filing of a statement of capital following an allotment of shares on 2023-10-09 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
| 06/10/236 October 2023 | Statement of capital following an allotment of shares on 2023-09-01 |
| 05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with updates |
| 05/10/235 October 2023 | Notification of Gregorii Glazman as a person with significant control on 2023-01-01 |
| 03/10/233 October 2023 | Change of details for Mrs Victoria Burnside as a person with significant control on 2023-01-01 |
| 03/10/233 October 2023 | Appointment of Mr Gregorii Glazman as a director on 2023-10-01 |
| 03/10/233 October 2023 | Cessation of Victoria Burnside as a person with significant control on 2023-10-01 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 15/05/2315 May 2023 | Micro company accounts made up to 2022-06-30 |
| 16/01/2316 January 2023 | Registered office address changed from 8 Twisleton Court, Priory Hill, Dartford 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to Innovation Centre Maidstone Road Chatham ME5 9FD on 2023-01-16 |
| 30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with updates |
| 23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with updates |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with updates |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-15 with updates |
| 22/06/2122 June 2021 | Confirmation statement made on 2020-06-15 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 04/06/204 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
| 20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM C7-C8 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT ME2 4NP ENGLAND |
| 12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 15/11/1815 November 2018 | CESSATION OF ANTONY BRIAN KENSINGTON AS A PSC |
| 17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 8 TWISLETON COURT PRIORY HILL DARTFORD KENT DA1 2EN ENGLAND |
| 12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM C7-C8 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT ME2 4NP ENGLAND |
| 11/10/1811 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA BURNSIDE |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/06/1822 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTONY KENSINGTON |
| 22/06/1822 June 2018 | DIRECTOR APPOINTED MRS VICTORIA BURNSIDE |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
| 13/06/1713 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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