- Company Overview for NEONREFLEX LIMITED (02886780)
- Filing history for NEONREFLEX LIMITED (02886780)
- People for NEONREFLEX LIMITED (02886780)
- Charges for NEONREFLEX LIMITED (02886780)
- More for NEONREFLEX LIMITED (02886780)
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) |
---|---|---|---|
04 Apr 2019 | CH02 | Director's details changed for First Names Corporate Services Limited on 25 March 2019 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2018 | CH02 | Director's details changed for Winter Hill Financial Services Limited on 23 July 2018 | |
27 Jul 2018 | CH02 | Director's details changed for First Names Corporate Services Limited on 23 July 2018 | |
27 Jul 2018 | CH01 | Director's details changed for Mr Thomas Donald Blaise Hardman on 23 July 2018 | |
27 Jul 2018 | CH04 | Secretary's details changed for First Names Secretaries Limited on 23 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
26 Feb 2018 | AP01 | Appointment of Mr Thomas Donald Blaise Hardman as a director on 1 February 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of James Love Muir as a director on 1 February 2018 | |
07 Feb 2018 | AA | Total exemption full accounts made up to 3 May 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
10 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 3 May 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
11 Feb 2016 | AA | Accounts for a small company made up to 3 May 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
23 Nov 2015 | AP01 | Appointment of James Love Muir as a director on 6 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Simon Baxter Rodgers as a director on 6 November 2015 | |
19 Apr 2015 | AP02 | Appointment of First Names Corporate Services Limited as a director on 31 March 2015 | |
19 Apr 2015 | TM01 | Termination of appointment of Jennifer Le Chevalier as a director on 31 March 2015 | |
19 Apr 2015 | TM01 | Termination of appointment of Benjamin Charles Buckley Newman as a director on 31 March 2015 | |
19 Apr 2015 | AP02 | Appointment of Winter Hill Financial Services Limited as a director on 31 March 2015 | |
19 Apr 2015 | TM01 | Termination of appointment of Kevin James O'connell as a director on 31 March 2015 | |
19 Apr 2015 | TM01 | Termination of appointment of Mark Anthony Pesco as a director on 31 March 2015 | |
19 Apr 2015 | TM01 | Termination of appointment of Julie Coward as a director on 31 March 2015 |