Advanced company searchLink opens in new window

NEO NATIVE LTD

Company number 10584919

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)
26 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
27 Jan 2024 AA Micro company accounts made up to 31 January 2023
19 Nov 2023 PSC07 Cessation of Joyce Bondziwa Gibson as a person with significant control on 5 November 2023
19 Nov 2023 TM01 Termination of appointment of Joyce Bondziwa Gibson as a director on 5 November 2023
10 Mar 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
30 Jan 2023 CS01 Confirmation statement made on 17 January 2022 with updates
30 Jan 2023 AA Micro company accounts made up to 31 January 2022
22 Feb 2022 AD01 Registered office address changed from 23 Weatherill House, New South Quater Whitestone Way Croydon CR0 4WF England to 23 Whitestone Way, Weatherill House Business Centre, New South Quarter, Croydon CR0 4WF on 22 February 2022
25 Jan 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 23 Weatherill House, New South Quater Whitestone Way Croydon CR0 4WF on 25 January 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with updates
03 Nov 2020 AA Micro company accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
15 May 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
15 May 2018 AP03 Appointment of Dr Joseph Samuel Fletcher as a secretary on 10 May 2018
12 May 2018 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-26
  • GBP 99