- Company Overview for NEATRESEARCH LABORATORIES LIMITED (10062451)
- Filing history for NEATRESEARCH LABORATORIES LIMITED (10062451)
- People for NEATRESEARCH LABORATORIES LIMITED (10062451)
- More for NEATRESEARCH LABORATORIES LIMITED (10062451)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
10 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Aug 2021 | CH01 | Director's details changed for Mr John Fagbola on 4 August 2021 | |
04 Aug 2021 | PSC04 | Change of details for Mr John Fagbola as a person with significant control on 4 August 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 42 Platts Road Enfield EN3 5NA on 4 August 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
14 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
25 Apr 2020 | AA | Micro company accounts made up to 31 March 2019 | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
14 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
02 Jun 2017 | CH01 | Director's details changed for John Fagbola on 2 June 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 42 Platts Road Enfield EN3 5NA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 June 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 42 Platts Road Enfield EN3 5NA on 4 April 2017 |