NEOHOLM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

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

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

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

View Accounts

07/02/237 February 2023 Change of details for Mr Jan Ronald Stewart Smith as a person with significant control on 2016-04-06

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

04/01/234 January 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/12/2021 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

16/01/2016 January 2020 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

15/02/1915 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

15/01/1815 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/07/141 July 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/04/1319 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/05/124 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/05/119 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/05/105 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA EWA STEWART SMITH / 15/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN SMITH / 15/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL STEWART SMITH / 15/04/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/04/0924 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/04/0924 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/02/099 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR WLADYSLAW CHLEBOWSKI

View Document

17/04/0817 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0627 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 4 ST MARGARET'S ROAD EDINBURGH EH9 1AZ

View Document

14/09/0514 September 2005 \00A3 IC 1000/661 14/08/05 SR 339@1=339

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/09/0114 September 2001 PARTIC OF MORT/CHARGE *****

View Document

04/05/014 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 22 GREAT KING STREET EDINBURGH SCOTLAND EH3 6QH

View Document

03/05/983 May 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/05/949 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/04/9319 April 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/08/924 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9225 April 1992 RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 NEW SECRETARY APPOINTED

View Document

24/02/9224 February 1992 DISP OBLI DIRS RET ANN 24/01/92

View Document

24/02/9224 February 1992 S386 DISP APP AUDS 24/01/92

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 REGISTERED OFFICE CHANGED ON 09/04/91 FROM: 1 CLAREMONT TERRACE GLASGOW G3 7XR

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9030 April 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

28/03/8928 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

15/03/8815 March 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/03/8727 March 1987 RETURN MADE UP TO 15/02/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/03/8627 March 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/85

View Document

28/05/8528 May 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

17/04/8417 April 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

30/06/8030 June 1980 ANNUAL RETURN MADE UP TO 23/06/80

View Document

21/09/7821 September 1978 CERTIFICATE OF INCORPORATION

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