NEYSA CONSULTANT LTD

Company Documents

DateDescription
15/12/2415 December 2024 Accounts for a dormant company made up to 2023-08-31

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

24/07/2324 July 2023 Termination of appointment of Chirag Jeetendra Patel as a director on 2023-07-24

View Document

24/07/2324 July 2023 Cessation of Chirag Patel as a person with significant control on 2023-07-24

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

25/01/2325 January 2023 Registered office address changed from Oak House Reeds Crescent, Office 4, Watford WD24 4QP England to Oak House Reeds Crescent Office 3 Watford Hertfordshire WD24 4QP on 2023-01-25

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-03 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIRAG PATEL / 08/08/2018

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR CHIRAG PATEL

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 65 65 BROOKDENE AVENUE WATFORD HERTFORDSHIRE WD19 4LG UNITED KINGDOM

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIRAG PATEL

View Document

07/08/207 August 2020 CESSATION OF CHIRAG PATEL AS A PSC

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHIRAG PATEL

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 65 65 BROOKDENE AVENUE WATFORD HERTFORDSHIRE WD19 4LG UNITED KINGDOM

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/188 August 2018 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