Advanced company searchLink opens in new window

NEVA.DIRECT LIMITED

Company number 10188362

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)
05 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Jul 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Aug 2023 AD01 Registered office address changed from First Floor International House 20 Hatherton Street Walsall WS4 2LA England to Azets Ventura Park Road Tamworth B78 3HL on 3 August 2023
01 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
02 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
03 Jun 2021 SH20 Statement by Directors
03 Jun 2021 SH19 Statement of capital on 3 June 2021
  • GBP 100
03 Jun 2021 CAP-SS Solvency Statement dated 01/06/21
03 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Aug 2020 AD01 Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE United Kingdom to First Floor International House 20 Hatherton Street Walsall WS4 2LA on 26 August 2020
11 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
12 Nov 2019 TM01 Termination of appointment of Nicholas Andrew Collinson as a director on 4 November 2019
12 Nov 2019 TM01 Termination of appointment of Graham John Prince as a director on 4 November 2019
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
29 May 2019 CH01 Director's details changed for Mr Nicholas Andrew Collinson on 16 May 2019
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2018 CH01 Director's details changed for Mr Martin Brown on 24 September 2018
27 Sep 2018 CH01 Director's details changed for Mr Nicholas Andrew Collinson on 24 September 2018
27 Sep 2018 CH01 Director's details changed for Mr Graham John Prince on 24 September 2018