- Company Overview for NEEVA JAY LIMITED (05043075)
- Filing history for NEEVA JAY LIMITED (05043075)
- People for NEEVA JAY LIMITED (05043075)
- Charges for NEEVA JAY LIMITED (05043075)
- More for NEEVA JAY LIMITED (05043075)
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) |
---|---|---|---|
07 Jun 2009 | 288c | Director's change of particulars / neeva dhanani / 01/01/2009 | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from centre of commerce 88-90 camden road london NW1 9EA | |
11 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Apr 2008 | 288a | Director appointed paresh patel | |
29 Apr 2008 | 288b | Appointment terminated director jaymini patel | |
01 Apr 2008 | 288b | Appointment terminated secretary cds secretaries LIMITED | |
01 Apr 2008 | 288a | Secretary appointed neeva dhanani | |
18 Feb 2008 | 363s | Return made up to 13/02/08; full list of members | |
21 Oct 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
25 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
01 Mar 2007 | 363s |
Return made up to 13/02/07; full list of members
|
|
05 Feb 2007 | 287 | Registered office changed on 05/02/07 from: the drive, 38A elms road harrow weald middx HA3 6BH | |
05 Feb 2007 | 288b | Secretary resigned | |
05 Feb 2007 | 288a | New secretary appointed | |
19 Jun 2006 | 363s | Return made up to 13/02/06; full list of members | |
04 Jan 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
28 Apr 2005 | 225 | Accounting reference date extended from 28/02/05 to 30/06/05 | |
15 Mar 2005 | 363s | Return made up to 13/02/05; full list of members | |
31 Dec 2004 | 395 | Particulars of mortgage/charge | |
20 Aug 2004 | 288c | Secretary's particulars changed;director's particulars changed | |
13 Feb 2004 | NEWINC | Incorporation |