Advanced company searchLink opens in new window

NEATSMITH HOLDINGS LTD

Company number 10828293

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)
14 May 2024 SH02 Statement of capital on 9 April 2024
  • GBP 974,937.00
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
  • GBP 1,102,404
26 Apr 2022 SH02 Statement of capital on 31 March 2022
  • GBP 1,176,204.00
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
  • GBP 1,250,004
22 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association