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)
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
  • GBP 50
29 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50
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
  • GBP 50
07 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
23 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013