NEO CONSTRUCTIONS LTD

Company Documents

DateDescription
04/05/224 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM C/O MICHAEL FILIOU LTD SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS ENGLAND

View Document

12/03/2012 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/03/2012 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/2012 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

24/10/1924 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR KYRIACOS NEOCLEOUS / 23/09/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER NEOCLEOUS / 23/09/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NEOCLEOUS / 23/09/2019

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS UNITED KINGDOM

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 1146 HIGH ROAD LONDON N20 0RA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/04/1429 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/04/106 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED ALEXANDER NEOCLEOUS

View Document

18/03/0818 March 2008 SECRETARY APPOINTED KYRIACOS NEOCLEOUS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR ACE REGISTRARS LIMITED

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY ACE SECRETARIES LIMITED

View Document

27/02/0827 February 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