NEUXCOM CONSULTING LIMITED

Company Documents

DateDescription
22/03/2322 March 2023 Final Gazette dissolved following liquidation

View Document

22/03/2322 March 2023 Final Gazette dissolved following liquidation

View Document

22/12/2222 December 2022 Return of final meeting in a members' voluntary winding up

View Document

15/07/2115 July 2021 Appointment of a voluntary liquidator

View Document

08/07/218 July 2021 Removal of liquidator by court order

View Document

24/06/2124 June 2021 Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-06-24

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Declaration of solvency

View Document

24/06/2124 June 2021 Appointment of a voluntary liquidator

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH

View Document

24/09/2024 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/12/1622 December 2016 SAIL ADDRESS CREATED

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JOHN MOLYNEUX / 05/01/2016

View Document

08/01/168 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JOHN MOLYNEUX / 05/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JOHN MOLYNEUX / 07/03/2014

View Document

23/01/1423 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JOHN MOLYNEUX / 09/01/2013

View Document

21/12/1121 December 2011 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