NEYAATH LTD.

Company Documents

DateDescription
18/02/2518 February 2025 Appointment of Dr Sana Siddiqui as a secretary on 2025-02-14

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Withdrawal of a person with significant control statement on 2024-10-08

View Document

08/10/248 October 2024 Notification of Uthman Ghani Sheik as a person with significant control on 2024-10-01

View Document

01/08/241 August 2024 Certificate of change of name

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

30/07/2430 July 2024 Director's details changed for Dr Divya Sasidharam on 2024-07-01

View Document

30/07/2430 July 2024 Appointment of Dr Divya Sasidharam as a director on 2024-07-01

View Document

29/06/2429 June 2024 Termination of appointment of Stuart Mark Brookes as a director on 2024-06-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Appointment of Mr Stuart Mark Brookes as a director on 2024-03-19

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Appointment of Mr France Ogagarue as a director on 2023-09-17

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-04 with updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-03-04 with no updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/06/2011 June 2020 DIRECTOR APPOINTED MR PAVAN KUMAR SAMPATH AVILA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 REGISTERED OFFICE CHANGED ON 14/03/2020 FROM FLAT 03 2, PALADINE WAY BRETON COURT COVENTRY CV3 1NF ENGLAND

View Document

14/03/2014 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAVAN AVILA

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCE OGAGARUE

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR FRANCE OGAGARUE

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

15/03/1815 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCE OGAGARUE

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR FRANCE OGAGARUE

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 13 THE ODEON 22-30 LONGBRIDGE ROAD BARKING ESSEX IG11 8RR

View Document

03/12/153 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 DISS40 (DISS40(SOAD))

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 28A SKEFFINGTON ROAD EAST HAM LONDON LONDON E6 2NB UNITED KINGDOM

View Document

27/07/1527 July 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/144 March 2014 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