NEOBOTANIC LIMITED
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
20/09/2320 September 2023 | Application to strike the company off the register |
18/05/2318 May 2023 | Restoration by order of the court |
18/05/2318 May 2023 | Confirmation statement made on 2023-02-25 with no updates |
11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
11/10/2211 October 2022 | Final Gazette dissolved via voluntary strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 120 GEORGE HUDSON TOWER 28 HIGH STREET LONDON E15 2PR ENGLAND |
16/09/1916 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS OLGA CRIMMINS / 31/07/2019 |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLGA CRIMMINS / 31/07/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM UNIT 308 BOW BUSINESS CENTRE 153-159 BOW ROAD BOW LONDON E3 2SE |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MS OLGA ANKUDINOVA / 18/10/2018 |
22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS OLGA ANKUDINOVA / 18/10/2018 |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS OLGA ANKUDINOVA / 22/02/2017 |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS OLGA ANKUDINOVA / 27/02/2017 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/03/1617 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/03/154 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/03/147 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM STUDIO C6 41 DACE ROAD LONDON E3 2NG UNITED KINGDOM |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/03/136 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
04/03/124 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
15/08/1115 August 2011 | CURREXT FROM 28/02/2012 TO 31/05/2012 |
25/02/1125 February 2011 | 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