NEUHOUSE CONTRACTS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

08/12/228 December 2022 Change of details for Mr Pavel Comanescu as a person with significant control on 2022-12-05

View Document

08/12/228 December 2022 Registered office address changed from 28 Sitwell Grove Stanmore HA7 3NB United Kingdom to 24C St. Paul Avenue Harrow Middlesex HA3 9PS on 2022-12-08

View Document

08/12/228 December 2022 Registered office address changed from 24C St. Paul Avenue Harrow Middlesex HA3 9PS United Kingdom to 24C St. Pauls Avenue Harrow Middlesex HA3 9PS on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mr Pavel Comanescu on 2022-12-05

View Document

08/12/228 December 2022 Director's details changed for Mr Pavel Comanescu on 2022-12-05

View Document

08/12/228 December 2022 Change of details for Mr Pavel Comanescu as a person with significant control on 2022-12-05

View Document

08/12/228 December 2022 Change of details for Mr Pavel Comanescu as a person with significant control on 2022-12-05

View Document

08/12/228 December 2022 Change of details for Mr Pavel Comanescu as a person with significant control on 2022-12-05

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Micro company accounts made up to 2020-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Registered office address changed from Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom to 28 Sitwell Grove Stanmore HA7 3NB on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/08/2016 August 2020 REGISTERED OFFICE CHANGED ON 16/08/2020 FROM JANAY SEC, CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM

View Document

20/12/1920 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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