Advanced company searchLink opens in new window

NECCON LIMITED

Company number 08850086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Apr 2024 AA01 Current accounting period extended from 31 January 2024 to 30 April 2024
12 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
17 Oct 2022 AA Micro company accounts made up to 31 January 2022
18 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 31 January 2021
23 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 31 January 2020
01 Apr 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 January 2019
06 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
24 Oct 2018 AA Micro company accounts made up to 31 January 2018
01 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
20 Sep 2017 AA Micro company accounts made up to 31 January 2017
29 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
29 Mar 2017 CH01 Director's details changed for Mr Aeddan Ap Garth on 29 March 2017
27 Oct 2016 AA Micro company accounts made up to 31 January 2016
09 May 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 104
17 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 104
11 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 104
03 Feb 2014 AP01 Appointment of Brent David Thomas Williams as a director
03 Feb 2014 SH08 Change of share class name or designation
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 104