NEOWORLD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 | Termination of appointment of Ritesh Kumar Talwar as a secretary on 2025-07-14 |
26/07/2526 July 2025 | Termination of appointment of Ritesh Kumar Talwar as a director on 2025-07-14 |
30/05/2530 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
13/03/2513 March 2025 | Second filing of Confirmation Statement dated 2024-04-26 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
12/07/2412 July 2024 | Director's details changed for Mr Ritesh Kumar Talwar on 2024-04-08 |
12/07/2412 July 2024 | Change of details for Mr Ritesh Kumar Talwar as a person with significant control on 2024-04-08 |
20/06/2420 June 2024 | Confirmation statement made on 2024-04-26 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/01/2415 January 2024 | Appointment of Mr Ritesh Kumar Talwar as a director on 2023-12-01 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-04-30 |
08/06/238 June 2023 | Change of details for Mr. Jatin Arora as a person with significant control on 2023-04-06 |
08/06/238 June 2023 | Confirmation statement made on 2023-04-26 with no updates |
08/06/238 June 2023 | Notification of Ritesh Kumar Talwar as a person with significant control on 2023-04-06 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-04-30 |
25/10/2225 October 2022 | Registered office address changed from Neoworld House Suite No. 50 Shortwood Avenue Staines-upon-Thames TW18 4JL England to Langley House Park Road London N2 8EY on 2022-10-25 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/04/2225 April 2022 | Appointment of Mr Ritesh Kumar Talwar as a secretary on 2022-04-15 |
12/12/2112 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
20/06/2120 June 2021 | Registered office address changed from 103, Centurion House London Road Staines-upon-Thames TW18 4AX England to Neoworld House Suite No. 50 Shortwood Avenue Staines-upon-Thames TW18 4JL on 2021-06-20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM NEOWORLD LTD LANGLEY HOUSE PARK ROAD, EAST FINCHLEY LONDON N2 8EY ENGLAND |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JATIN ARORA / 30/04/2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
22/11/1622 November 2016 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM NEOWORLD LTD CG CONEX BLDG, UNIT 3, ARGONAUT PARK GALLEYMEAD ROAD, COLNBROOK SLOUGH BERKSHIRE SL3 0EN ENGLAND |
18/08/1618 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JATIN JATIN ARORA / 01/07/2016 |
18/08/1618 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JATIN JATIN ARORA / 18/08/2016 |
18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY |
13/07/1613 July 2016 | DISS40 (DISS40(SOAD)) |
12/07/1612 July 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
05/07/165 July 2016 | FIRST GAZETTE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/06/1512 June 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
28/05/1528 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/03/1516 March 2015 | SECOND FILING WITH MUD 08/04/14 FOR FORM AR01 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/01/1414 January 2014 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM, 900 UXBRIDGE ROAD, HAYES, UB4 0RW, ENGLAND |
08/04/138 April 2013 | 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