NEERAX LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY United Kingdom to 100 st James Road Northampton NN5 5LF on 2025-04-14

View Document

10/04/2510 April 2025 Declaration of solvency

View Document

02/04/252 April 2025 Resolutions

View Document

02/04/252 April 2025 Appointment of a voluntary liquidator

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-09-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2022-09-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-09-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

09/01/209 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 4

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ANDREW NORTHWOOD

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR LUKE ANDREW NORTHWOOD

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

18/09/1718 September 2017 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