- Company Overview for NEUSTRO CONSULTING LIMITED (05629960)
- Filing history for NEUSTRO CONSULTING LIMITED (05629960)
- People for NEUSTRO CONSULTING LIMITED (05629960)
- Charges for NEUSTRO CONSULTING LIMITED (05629960)
- More for NEUSTRO CONSULTING LIMITED (05629960)
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) |
---|---|---|---|
06 Jan 2021 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
04 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
23 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
09 Jun 2017 | AD01 | Registered office address changed from Unit 7 Cartwright Court Cartwright Way Bardon Hill Coalville Leicestershire LE67 1UE to Neustro House 5 Bradgate Park View Chellaston Derby Derbyshire DE73 5BE on 9 June 2017 | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
23 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Mar 2016 | AP01 | Appointment of Mrs Donna Marie Franklin as a director on 1 March 2016 | |
05 Feb 2016 | MR01 | Registration of charge 056299600001, created on 4 February 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
30 Nov 2015 | AP01 | Appointment of Ms Shelly Downes as a director on 1 October 2015 | |
30 Nov 2015 | AP01 | Appointment of Mrs Susan Anne Roberts as a director on 1 August 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
12 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
23 Nov 2012 | CH03 | Secretary's details changed for Mr Philip Michael Buckingham on 20 November 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Mr Martin Richard Roberts on 3 February 2012 |