- Company Overview for NEATSMITH HOLDINGS LTD (10828293)
- Filing history for NEATSMITH HOLDINGS LTD (10828293)
- People for NEATSMITH HOLDINGS LTD (10828293)
- Charges for NEATSMITH HOLDINGS LTD (10828293)
- More for NEATSMITH HOLDINGS LTD (10828293)
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) |
---|---|---|---|
14 May 2024 | SH02 |
Statement of capital on 9 April 2024
|
|
03 May 2024 | TM01 | Termination of appointment of Andrew Radloff Nagel as a director on 10 April 2024 | |
09 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
28 Jun 2022 | PSC04 | Change of details for Mr Philipp Griffiths Nagel as a person with significant control on 22 March 2022 | |
28 Jun 2022 | PSC07 | Cessation of Andrew Radloff Nagel as a person with significant control on 22 March 2022 | |
28 Jun 2022 | PSC04 | Change of details for Mr Mathew Nagel as a person with significant control on 22 March 2022 | |
28 Apr 2022 | SH02 |
Statement of capital on 11 April 2022
|
|
26 Apr 2022 | SH02 |
Statement of capital on 31 March 2022
|
|
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
09 Jul 2021 | PSC04 | Change of details for Mr Andrew Radloff Nagel as a person with significant control on 17 September 2020 | |
10 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Nov 2020 | MR01 | Registration of charge 108282930001, created on 12 November 2020 | |
30 Sep 2020 | SH02 | Sub-division of shares on 17 September 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
10 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
27 Dec 2018 | AD01 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 19 Greycaine Road Watford Hertfordshire WD24 7GP on 27 December 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
29 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
22 Aug 2018 | RESOLUTIONS |
Resolutions
|