Advanced company searchLink opens in new window

NEOWORKS LTD

Company number 09361835

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
22 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
23 Nov 2023 CH01 Director's details changed for Mr John Darrell Timbrell on 23 November 2023
23 Nov 2023 PSC04 Change of details for Mr John Darrell Timbrell as a person with significant control on 23 November 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Mar 2023 AD01 Registered office address changed from Thorp Building Whitmore Lane Ascot SL5 0NS England to 102 Sunny Bank Sunny Bank Hull HU3 1LF on 14 March 2023
17 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
21 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 30 June 2020
12 Mar 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
17 Sep 2020 AD01 Registered office address changed from Lychett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to Thorp Building Whitmore Lane Ascot SL5 0NS on 17 September 2020
03 Jul 2020 CH01 Director's details changed for Mr John Darrell Timbrell on 1 July 2020
03 Jul 2020 AD01 Registered office address changed from Selway House Unit 3, Paddock Road Estate Caversham Reading Berkshire RG4 5BY England to Lychett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 3 July 2020
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
16 Dec 2019 PSC07 Cessation of Julia Alexandra Matthews as a person with significant control on 10 December 2019
30 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
24 Jun 2019 AD01 Registered office address changed from High Meadow Kiln Lane Binfield Heath Henley-on-Thames Oxfordshire RG9 4EJ England to Selway House Unit 3, Paddock Road Estate Caversham Reading Berkshire RG4 5BY on 24 June 2019
23 May 2019 PSC01 Notification of Julia Alexandra Matthews as a person with significant control on 16 May 2019
23 May 2019 PSC04 Change of details for Mr John Darrell Timbrell as a person with significant control on 16 May 2019
16 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
16 Jan 2019 CH01 Director's details changed for Mr John Darrell Timbrell on 15 January 2019
21 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-20
31 Oct 2018 AA Micro company accounts made up to 31 December 2017