- Company Overview for NEOVENATOR LTD (03302961)
- Filing history for NEOVENATOR LTD (03302961)
- People for NEOVENATOR LTD (03302961)
- Charges for NEOVENATOR LTD (03302961)
- More for NEOVENATOR LTD (03302961)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 27 Jan 2025 | AA | Total exemption full accounts made up to 30 November 2024 | |
| 24 Jan 2025 | AA01 | Previous accounting period extended from 31 May 2024 to 30 November 2024 | |
| 10 Jan 2025 | CS01 | Confirmation statement made on 24 December 2024 with no updates | |
| 26 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
| 14 Jan 2024 | CS01 | Confirmation statement made on 24 December 2023 with no updates | |
| 14 Jan 2024 | PSC01 | Notification of Julia Fairfax as a person with significant control on 14 January 2024 | |
| 03 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
| 22 Jan 2023 | CS01 | Confirmation statement made on 24 December 2022 with no updates | |
| 03 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
| 24 Dec 2021 | CS01 | Confirmation statement made on 24 December 2021 with no updates | |
| 21 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
| 11 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
| 26 Aug 2020 | CH01 | Director's details changed for Mr Ian Henry Mcivor on 1 April 2018 | |
| 26 Aug 2020 | CH03 | Secretary's details changed for Julia Fairfax on 1 April 2018 | |
| 09 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
| 20 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
| 10 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
| 18 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
| 03 May 2018 | AD01 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill RH1 6RW England to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB on 3 May 2018 | |
| 11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
| 20 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
| 16 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 May 2017 | |
| 06 Mar 2017 | AD01 | Registered office address changed from Northdown House Glebe Road Merstham Surrey RH1 3AB to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 6 March 2017 | |
| 03 Mar 2017 | CH01 | Director's details changed for Mr Ian Henry Mcivor on 3 March 2017 | |
| 03 Mar 2017 | CH03 | Secretary's details changed for Julia Fairfax on 3 March 2017 |