- Company Overview for NEUGRID PROJECTS LTD (02223537)
- Filing history for NEUGRID PROJECTS LTD (02223537)
- People for NEUGRID PROJECTS LTD (02223537)
- More for NEUGRID PROJECTS LTD (02223537)
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) |
---|---|---|---|
01 Sep 2020 | TM01 | Termination of appointment of Marilyn Scott as a director on 1 September 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of John Bryan Scott as a director on 1 September 2020 | |
01 Sep 2020 | TM02 | Termination of appointment of John Bryan Scott as a secretary on 1 September 2020 | |
01 Sep 2020 | PSC07 | Cessation of Bryan Scott as a person with significant control on 1 September 2020 | |
17 Aug 2020 | AA01 | Current accounting period shortened from 30 September 2020 to 31 August 2020 | |
02 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
12 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
31 Jan 2019 | AD01 | Registered office address changed from 8 Segendunum Business Centre Station Road Wallsend NE28 6HQ England to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 31 January 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 8 Segendunum Business Centre Station Road Wallsend NE28 6HQ on 28 January 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ England to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 3 January 2019 | |
30 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
24 Mar 2017 | AA | Micro company accounts made up to 30 September 2016 | |
13 Mar 2017 | AD01 | Registered office address changed from Unit 4 st Michael's Workshops Albion Row Newcastle upon Tyne NE6 1LR to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 13 March 2017 | |
21 Feb 2017 | AP01 | Appointment of Mrs Marilyn Scott as a director on 21 February 2017 | |
19 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
29 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
07 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |