Advanced company searchLink opens in new window

NEUGRID PROJECTS LTD

Company number 02223537

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 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with updates
24 Jul 2024 CERTNM Company name changed union transport & logistics (uk) LTD\certificate issued on 24/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-19
22 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with updates
22 Jul 2024 TM01 Termination of appointment of Karim Arnaud Petit as a director on 19 July 2024
05 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
13 Mar 2023 CH01 Director's details changed for Mr Hemant Bajaj on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Mr Karim Arnaud Petit on 13 March 2023
03 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
21 Oct 2021 AD01 Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ United Kingdom to 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 21 October 2021
12 Oct 2021 CH01 Director's details changed for Mr Karim Arnaud Petit on 18 November 2020
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
12 Oct 2021 AP01 Appointment of Mr Karim Arnaud Petit as a director on 18 November 2020
20 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
03 Sep 2020 AA Total exemption full accounts made up to 31 August 2020
03 Sep 2020 AD01 Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 3 September 2020
03 Sep 2020 AD01 Registered office address changed from 88 Chichester Road South Shields Tyne and Wear NE33 4HF United Kingdom to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 3 September 2020
02 Sep 2020 AD01 Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 88 Chichester Road South Shields Tyne and Wear NE33 4HF on 2 September 2020
01 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
01 Sep 2020 PSC01 Notification of Hemant Bajaj as a person with significant control on 1 September 2020
01 Sep 2020 AP01 Appointment of Mr Hemant Bajaj as a director on 1 September 2020