NEVA.DIRECT LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to County Gates Ashton Road Bristol BS3 2JH on 2025-06-23 |
19/06/2519 June 2025 | Resolutions |
19/06/2519 June 2025 | Memorandum and Articles of Association |
17/06/2517 June 2025 | Appointment of Mrs Emma Nicole Thomas as a director on 2025-06-04 |
17/06/2517 June 2025 | Appointment of Mr Andrew David Richard Hurst as a director on 2025-06-04 |
17/06/2517 June 2025 | Appointment of Mr Lee Duerden as a director on 2025-06-04 |
09/06/259 June 2025 | Second filing of Confirmation Statement dated 2017-05-18 |
05/06/255 June 2025 | Accounts for a dormant company made up to 2024-12-31 |
27/05/2527 May 2025 | Notification of Neva-Consultants.Com Limited as a person with significant control on 2016-09-08 |
27/05/2527 May 2025 | Second filing of Confirmation Statement dated 2017-05-18 |
27/05/2527 May 2025 | Notification of Graham John Prince as a person with significant control on 2016-05-19 |
27/05/2527 May 2025 | Cessation of Neva-Consultants.Com Limited as a person with significant control on 2016-12-13 |
27/05/2527 May 2025 | Cessation of Graham John Prince as a person with significant control on 2016-09-08 |
27/05/2527 May 2025 | Cessation of Nicholas Andrew Collinson as a person with significant control on 2016-09-08 |
27/05/2527 May 2025 | Notification of Nicholas Andrew Collinson as a person with significant control on 2016-05-19 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/08/245 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
03/08/233 August 2023 | Registered office address changed from First Floor International House 20 Hatherton Street Walsall WS4 2LA England to Azets Ventura Park Road Tamworth B78 3HL on 2023-08-03 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Total exemption full accounts made up to 2021-12-31 |
02/10/212 October 2021 | Total exemption full accounts made up to 2020-12-31 |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE UNITED KINGDOM |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
12/11/1912 November 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PRINCE |
12/11/1912 November 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLLINSON |
07/10/197 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW COLLINSON / 16/05/2019 |
08/10/188 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BROWN / 24/09/2018 |
27/09/1827 September 2018 | PSC'S CHANGE OF PARTICULARS / NEVA CONSULTANTS HOLDINGS LIMITED / 24/09/2018 |
27/09/1827 September 2018 | SECRETARY APPOINTED MRS ANGELA ROBERTSON |
27/09/1827 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA ROBERTSON / 24/09/2018 |
27/09/1827 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN PRINCE / 24/09/2018 |
27/09/1827 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW COLLINSON / 24/09/2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
02/06/172 June 2017 | Confirmation statement made on 2017-05-18 with updates |
29/03/1729 March 2017 | PREVSHO FROM 31/05/2017 TO 31/12/2016 |
10/02/1710 February 2017 | ADOPT ARTICLES 12/01/2017 |
30/01/1730 January 2017 | DIRECTOR APPOINTED MR MARTIN BROWN |
30/01/1730 January 2017 | DIRECTOR APPOINTED MRS ANGELA ROBERTSON |
06/12/166 December 2016 | 08/09/16 STATEMENT OF CAPITAL GBP 100.00 |
01/12/161 December 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/08/1622 August 2016 | COMPANY NAME CHANGED NEVA FINANCING & LEASING LIMITED CERTIFICATE ISSUED ON 22/08/16 |
19/05/1619 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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