NEIDPATH (UK) LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/209 July 2020 APPLICATION FOR STRIKING-OFF

View Document

23/06/2023 June 2020 04/02/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 PREVEXT FROM 31/12/2019 TO 04/02/2020

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

04/02/204 February 2020 Annual accounts for year ending 04 Feb 2020

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR PAUL EMMANUEL O'NEILL

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE CURRIE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CESSATION OF MARTIN PETER FEKKES AS A PSC

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAAS JOHANNES ZWART

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR SIMON GRAHAM

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR SIMON GRAHAM

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MRS NICOLA CLAIRE MCGALL

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LE NOURY

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR ADRIAN RELPH

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLINSON

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY WEIGHBRIDGE TRUST ADMINISTRATION LIMITED

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 DIRECTOR APPOINTED MR DAVID ALAN ROWLINSON

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 DIRECTOR APPOINTED MR BRUCE MARK CURRIE

View Document

29/10/1429 October 2014 CORPORATE SECRETARY APPOINTED GOODWOOD SERVICES LIMITED

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CONWAY

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAIRNS

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MISS JACQUELINE MARGUERITE LE NOURY

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM NJHCO 8TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEIGHBRIDGE TRUST ADMINISTRATION LIMITED / 25/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: SUITE 1/43 TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL

View Document

30/05/0730 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 S366A DISP HOLDING AGM 14/08/06

View Document

19/07/0619 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

25/05/0625 May 2006 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