NEAT PROJECTS LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/182 November 2018 APPLICATION FOR STRIKING-OFF

View Document

28/08/1828 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JAYNE YOUNG / 30/04/2018

View Document

24/01/1824 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JAYNE YOUNG / 09/01/2018

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE YOUNG / 28/01/2013

View Document

09/07/139 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 73 DENBIGH ROAD LONDON E6 3LF

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/07/1226 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE YOUNG / 03/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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