NEVA SYSTEMS LIMITED

Company Documents

DateDescription
25/10/2525 October 2025 NewConfirmation statement made on 2025-10-25 with no updates

View Document

14/10/2514 October 2025 NewRegister inspection address has been changed to 26 Hill Road Rochester ME1 3NN

View Document

14/10/2514 October 2025 NewConfirmation statement made on 2025-10-12 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

11/07/2411 July 2024 Director's details changed for Mr Gregorii Glazman on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Gregorii Glazman as a person with significant control on 2024-07-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Director's details changed for Mrs Victoria Burnside on 2023-10-13

View Document

13/10/2313 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-09

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/10/235 October 2023 Notification of Gregorii Glazman as a person with significant control on 2023-01-01

View Document

03/10/233 October 2023 Change of details for Mrs Victoria Burnside as a person with significant control on 2023-01-01

View Document

03/10/233 October 2023 Appointment of Mr Gregorii Glazman as a director on 2023-10-01

View Document

03/10/233 October 2023 Cessation of Victoria Burnside as a person with significant control on 2023-10-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

22/06/2122 June 2021 Confirmation statement made on 2020-06-15 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

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

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CESSATION OF ANTONY BRIAN KENSINGTON AS A PSC

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 8 TWISLETON COURT PRIORY HILL DARTFORD KENT DA1 2EN ENGLAND

View Document

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

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA BURNSIDE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY KENSINGTON

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MRS VICTORIA BURNSIDE

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

13/06/1713 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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