NEAT CONCEPTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Notification of Nnch Holdings Ltd as a person with significant control on 2023-10-20

View Document

08/11/238 November 2023 Cessation of Neat Holdings Ltd as a person with significant control on 2023-10-20

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Registered office address changed from F25 Hastingwood Trading Estate Harbet Road London N18 3LP to F25 Hastingwood Trading Estate Harbet Road London N18 3HU on 2021-07-09

View Document

30/06/2130 June 2021 Termination of appointment of Clive Peter O'brien as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Clive Peter Obrien as a secretary on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Martin Philip James as a director on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/04/1912 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/03/187 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/01/165 January 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BEAUGIE

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRADING

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NUSHT AQ / 28/11/2013

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MOHAMMED NUSHT AQ

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/03/1011 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/02/1012 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PETER O'BRIEN / 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM BRADING / 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCNICOLL BEAUGIE / 31/12/2009

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED CLIVE PETER O'BRIEN

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

07/02/087 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4TT

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4TT

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 COMPANY NAME CHANGED NEAT DISPLAY LTD. CERTIFICATE ISSUED ON 20/08/97

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

31/03/9231 March 1992 £ NC 50000/80000 31/01/92

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9231 March 1992 NC INC ALREADY ADJUSTED 31/01/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/06/9129 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9120 May 1991 COMPANY NAME CHANGED NEAT GROOVED BOARDS LIMITED CERTIFICATE ISSUED ON 21/05/91

View Document

02/04/912 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM: HASTINGWOOD TRADING ESTATE, HARBET ROAD, EDMONTON, LONDON N18 3HR

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

12/05/8812 May 1988 COMPANY NAME CHANGED NEATSTATE LIMITED CERTIFICATE ISSUED ON 13/05/88

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: 260 ARCHWAY ROAD, LONDON, N6 5ED

View Document

17/09/8717 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

17/09/8717 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

06/09/866 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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