NEAT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-07 with no updates

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

04/12/234 December 2023 Change of name notice

View Document

04/12/234 December 2023 Certificate of change of name

View Document

01/12/231 December 2023 Change of share class name or designation

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

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

View Document

18/08/2318 August 2023 Change of details for Mr Mohammed Mushtaq as a person with significant control on 2022-03-31

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

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

View Accounts

30/06/2130 June 2021 Termination of appointment of Clive Peter O'brien as a secretary 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 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED MUSHTAQ / 12/01/2018

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

14/05/1814 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 2100

View Document

26/04/1826 April 2018 SECRETARY APPOINTED MR CLIVE PETER O'BRIEN

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM SWIFT HOUSE GROUND FLOOR 18 HOFFMANNS WAY CHELMSFORD, ESSEX CM1 1GU ENGLAND

View Document

12/01/1812 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information