NEON SUNDAY LIMITED
Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Declaration of solvency |
08/11/248 November 2024 | Resolutions |
08/11/248 November 2024 | Appointment of a voluntary liquidator |
04/11/244 November 2024 | Registered office address changed from C/O Prysm Financial Francis Barber House Gough Square London EC4A 3DG England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-11-04 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-06-30 |
26/06/2426 June 2024 | Current accounting period shortened from 2023-06-26 to 2023-06-25 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/10/2331 October 2023 | Director's details changed for Ms Sara Maragh on 2023-10-30 |
31/10/2331 October 2023 | Registered office address changed from Monday Studios Regis Road London NW5 3EW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-10-31 |
25/07/2325 July 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
13/02/2313 February 2023 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Monday Studios Regis Road London NW5 3EW on 2023-02-13 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
06/10/216 October 2021 | Certificate of change of name |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Previous accounting period shortened from 2020-06-28 to 2020-06-27 |
18/08/2018 August 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | PREVSHO FROM 29/06/2019 TO 28/06/2019 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
18/02/2018 February 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
28/03/1928 March 2019 | CURREXT FROM 31/05/2019 TO 30/06/2019 |
09/08/189 August 2018 | 27/07/18 STATEMENT OF CAPITAL GBP 100001 |
03/08/183 August 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/08/183 August 2018 | COMPANY NAME CHANGED LUCKY MONDAY LIMITED CERTIFICATE ISSUED ON 03/08/18 |
18/05/1818 May 2018 | 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