- Company Overview for NEON EVENTS AND MARKETING LIMITED (06834359)
- Filing history for NEON EVENTS AND MARKETING LIMITED (06834359)
- People for NEON EVENTS AND MARKETING LIMITED (06834359)
- More for NEON EVENTS AND MARKETING LIMITED (06834359)
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) |
---|---|---|---|
10 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Oct 2014 | AP03 | Appointment of Ms Victoria Wood as a secretary on 17 October 2014 | |
20 Oct 2014 | TM02 | Termination of appointment of Nick Miles as a secretary on 17 October 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
03 Jan 2014 | AD01 | Registered office address changed from 40 Wyndham Crescent Cardiff CF11 9EH Wales on 3 January 2014 | |
03 Jan 2014 | AD01 | Registered office address changed from 77 Ninian Road Cardiff South Glamorgan CF23 5EN on 3 January 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
18 Oct 2011 | AP03 | Appointment of Mr Nick Miles as a secretary | |
18 Oct 2011 | TM02 | Termination of appointment of Kate Novell as a secretary | |
18 Oct 2011 | TM01 | Termination of appointment of Kate Novell as a director | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
06 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2011 | AD01 | Registered office address changed from the Coach House Railway Terrace Rear of 5 Railway Terrace Penarth South Glamorgan CF64 2TT United Kingdom on 25 July 2011 | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders |