Advanced company searchLink opens in new window

NEIEL CONGLOMERATE LTD

Company number 10272954

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)
13 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
08 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
29 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
20 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
01 May 2021 AA Accounts for a dormant company made up to 31 July 2020
19 Jan 2021 AD01 Registered office address changed from Smart7 Business Hub 19 Park Lane Business Centre Park Lane Nottingham NG6 0DW United Kingdom to 2 Longboyds Hollyhedge Road Cobham Surrey KT11 3DE on 19 January 2021
20 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
30 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
02 Sep 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
02 Sep 2019 PSC04 Change of details for Mr Emmanuel Zuze as a person with significant control on 12 February 2019
02 Sep 2019 PSC04 Change of details for Ms Mercy Chivunga as a person with significant control on 12 February 2019
02 Sep 2019 CH01 Director's details changed for Mr Emmanuel Zuze on 12 February 2019
02 Sep 2019 CH01 Director's details changed for Ms Mercy Chivunga on 12 February 2019
30 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
18 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
17 Jul 2018 AD01 Registered office address changed from Smart7 Business Hub Park Lane Business Centre Park Lane Nottingham NG6 0DW England to Smart7 Business Hub 19 Park Lane Business Centre Park Lane Nottingham NG6 0DW on 17 July 2018
17 Jul 2018 AA Accounts for a dormant company made up to 31 July 2017
02 Jul 2018 AD01 Registered office address changed from 10 Aarons Hill Godalming GU7 2LU United Kingdom to Smart7 Business Hub Park Lane Business Centre Park Lane Nottingham NG6 0DW on 2 July 2018
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2018 AD01 Registered office address changed from 2 Hollyhedge Road Cobham KT11 3DE United Kingdom to 10 Aarons Hill Godalming GU7 2LU on 12 April 2018
16 Mar 2018 AD01 Registered office address changed from Smart7 Business Hub 19 Park Lane Business Centre Park Lane Nottingham NG6 0DW United Kingdom to 2 Hollyhedge Road Cobham KT11 3DE on 16 March 2018