- Company Overview for NEONSUN LIMITED (06147811)
- Filing history for NEONSUN LIMITED (06147811)
- People for NEONSUN LIMITED (06147811)
- More for NEONSUN LIMITED (06147811)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
11 Mar 2024 | PSC04 | Change of details for Mr Alan Jones as a person with significant control on 9 March 2024 | |
22 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | CH01 | Director's details changed for Mr Alan Jones on 29 March 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from 73a Chelsham Road South Croydon Surrey CR2 6HY to 29 Purley Road South Croydon CR2 6EZ on 30 March 2017 | |
18 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | TM02 | Termination of appointment of Robert Davidson as a secretary on 8 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 9 March 2015
Statement of capital on 2015-03-10
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 9 March 2014
Statement of capital on 2014-03-10
|