NEAT APPLIANCE LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2123 September 2021 Appointment of Mr Damian Robert Sayer as a director on 2021-09-09

View Document

06/08/216 August 2021 Notification of Damian Sayer as a person with significant control on 2021-08-06

View Document

02/08/212 August 2021 Termination of appointment of Ann-Marie Louise Williams as a director on 2021-08-02

View Document

02/08/212 August 2021 Cessation of Nathan Daniel Picker as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Cessation of Ann-Marie Louise Williams as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of Nathan Daniel Picker as a director on 2021-08-02

View Document

13/07/2113 July 2021 Cessation of Damian Sayer as a person with significant control on 2021-07-12

View Document

13/07/2113 July 2021 Termination of appointment of Damian Sayer as a director on 2021-07-12

View Document

13/07/2113 July 2021 Change of details for Ms Ann-Marie Louise Williams as a person with significant control on 2021-07-12

View Document

05/07/215 July 2021 Change of details for Ms Ann-Marie Louise Williams as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Appointment of Mr Nathan Daniel Picker as a director on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Mr Damian Sayer as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Notification of Nathan Daniel Picker as a person with significant control on 2021-07-05

View Document

23/06/2123 June 2021 Appointment of Ms Ann-Marie Louise Williams as a director on 2021-06-23

View Document

23/06/2123 June 2021 Notification of Ann-Marie Louise Williams as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Registered office address changed from 51 1st Floor, Room 24 Downing Street Smethwick West Mdlands B66 2PP England to 51, Second Floor Downing Street Smethwick B66 2PP on 2021-06-23

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 51 DOWNING STREET 38, LONGSAW DRIVE BIRMINGHAM WEST MIDLANDS B66 2PP ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/1928 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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