Advanced company searchLink opens in new window

NEONBROOK LIMITED

Company number 02618616

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 Mar 2019 AD01 Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 138 the Vale London NW11 8SN on 1 March 2019
07 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
02 Jul 2018 AA Total exemption full accounts made up to 29 September 2017
13 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
03 Jul 2017 AA Total exemption small company accounts made up to 29 September 2016
22 May 2017 AP01 Appointment of Mr Francesco Recher as a director on 9 May 2017
21 May 2017 TM01 Termination of appointment of Ashwini Chandra as a director on 9 May 2017
07 Nov 2016 AP01 Appointment of Mr Spencer Adam Gold as a director on 7 November 2016
13 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
25 Jun 2016 AA Total exemption small company accounts made up to 29 September 2015
21 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
01 Jul 2015 AA Total exemption full accounts made up to 29 September 2014
07 May 2015 AP03 Appointment of Ms Penina Bowman as a secretary on 6 May 2015
06 May 2015 AD01 Registered office address changed from 25 Gilbert Close London SE18 4PT to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 6 May 2015
06 May 2015 TM02 Termination of appointment of Kerry Jane Andrew as a secretary on 6 May 2015
28 Apr 2015 TM01 Termination of appointment of Ralph Edgar Wilton as a director on 20 November 2014
28 Apr 2015 TM01 Termination of appointment of Catherine Curnow as a director on 20 November 2014
21 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
21 Aug 2014 AD01 Registered office address changed from 185 Gilbert Close London SE18 4PT England to 25 Gilbert Close London SE18 4PT on 21 August 2014
11 Jun 2014 AA Total exemption full accounts made up to 29 September 2013
22 Apr 2014 AD01 Registered office address changed from 4 View Point 185 Lee Park Road London SE3 9TN United Kingdom on 22 April 2014
27 Sep 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
30 Apr 2013 AA Total exemption full accounts made up to 29 September 2012
02 Dec 2012 TM01 Termination of appointment of Michelle Green as a director
21 Nov 2012 AP01 Appointment of Shane Bruno Biggi as a director