Advanced company searchLink opens in new window

NEOMI INDUSTRIAL LIMITED

Company number 09872083

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)
12 Apr 2024 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 12 April 2024
19 Mar 2024 AA Accounts for a dormant company made up to 30 November 2023
09 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
03 Apr 2023 AA Accounts for a dormant company made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
17 Feb 2022 AA Accounts for a dormant company made up to 30 November 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
18 Oct 2021 CH04 Secretary's details changed for Uk Jiecheng Business Limited on 18 October 2021
18 Oct 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 18 October 2021
22 Feb 2021 AA Accounts for a dormant company made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
17 Jan 2020 AA Accounts for a dormant company made up to 30 November 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
25 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
24 Oct 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 24 October 2018
24 Oct 2018 TM02 Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 24 October 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Oct 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 24 October 2018
06 Mar 2018 AD01 Registered office address changed from Business Resource Network 53 Whateleys Drive Kenilworth CV8 2GY United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 6 March 2018
05 Feb 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley, London CR8 2AD to Business Resource Network 53 Whateleys Drive Kenilworth CV8 2GY on 5 February 2018
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
18 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
26 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates