NEEM TREE PRESS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Statement of affairs |
20/08/2520 August 2025 New | Appointment of a voluntary liquidator |
20/08/2520 August 2025 New | Resolutions |
20/08/2520 August 2025 New | Registered office address changed from 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP England to C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square Preston PR1 3JJ on 2025-08-20 |
19/06/2519 June 2025 | Termination of appointment of William John Rhys Harris as a director on 2025-06-19 |
12/03/2512 March 2025 | Statement of capital following an allotment of shares on 2024-09-25 |
04/03/254 March 2025 | Registered office address changed from East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL England to 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2025-03-04 |
04/03/254 March 2025 | Registered office address changed from 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP England to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2025-03-04 |
11/11/2411 November 2024 | Appointment of Mr William John Rhys Harris as a director on 2024-11-01 |
11/11/2411 November 2024 | Termination of appointment of Osman Qureshi as a director on 2024-11-01 |
13/06/2413 June 2024 | Registered office address changed from 95a Ridgmount Gardens London WC1E 7AZ England to East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL on 2024-06-13 |
13/06/2413 June 2024 | Director's details changed for Dr Archna Kumari Sharma on 2024-06-13 |
13/06/2413 June 2024 | Change of details for Archna Kumari Sharma as a person with significant control on 2024-06-13 |
12/04/2412 April 2024 | Director's details changed for Mr Osman Qureshi on 2024-04-12 |
12/04/2412 April 2024 | Appointment of Mr Osman Qureshi as a director on 2024-04-12 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2022-12-31 |
08/09/238 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
08/09/238 September 2023 | Registered office address changed from 95a Ridgmount Gardens, London 95a Ridgmount Gardens London WC1E 7AZ United Kingdom to 95a Ridgmount Gardens London WC1E 7AZ on 2023-09-08 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/08/2023 August 2020 | REGISTERED OFFICE CHANGED ON 23/08/2020 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
06/07/186 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | PREVEXT FROM 31/08/2017 TO 31/12/2017 |
01/09/171 September 2017 | PSC'S CHANGE OF PARTICULARS / ARCHNA KUMARI SHARMA / 31/08/2017 |
01/09/171 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ARCHNA KUMARI SHARMA / 31/08/2017 |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
31/05/1631 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
02/09/152 September 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
17/09/1417 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
30/08/1330 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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