NEATH TAILORING CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

06/11/236 November 2023 Change of details for Mr Paul Remo Moruzzi as a person with significant control on 2019-12-20

View Document

12/07/2312 July 2023 Micro company accounts made up to 2023-01-31

View Document

16/06/2316 June 2023 Director's details changed for Mr Paul Remo Moruzzi on 2023-06-16

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR REMO MORUZZI

View Document

20/12/1920 December 2019 CESSATION OF REMO PETER MORUZZI AS A PSC

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 69 WALTER ROAD SWANSEA SA1 4QA WALES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM WOODFIELD HOUSE CASTLE WALK NEATH WEST GLAMORGAN SA11 3LN

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/01/158 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 DIRECTOR APPOINTED MR REMO PETER MORUZZI

View Document

15/01/1315 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

17/04/1217 April 2012 CURREXT FROM 31/12/2012 TO 31/01/2013

View Document

28/12/1128 December 2011 COMPANY NAME CHANGED NEATH TAYLORING CO. LIMITED CERTIFICATE ISSUED ON 28/12/11

View Document

20/12/1120 December 2011 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