Advanced company searchLink opens in new window

NEONLITE INTERNATIONAL LIMITED

Company number 07151608

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)
10 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
05 Aug 2014 AA Accounts for a small company made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
09 Aug 2013 AA Accounts for a small company made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
08 Oct 2012 AA Accounts for a small company made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
10 Nov 2011 AA Accounts for a small company made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
18 Oct 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
20 Jul 2010 CERTNM Company name changed neonlite europe LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
20 Jul 2010 CONNOT Change of name notice
04 May 2010 TM02 Termination of appointment of Clifford Wing as a secretary
26 Apr 2010 CERTNM Company name changed neonlite worldwide LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-19
26 Apr 2010 CONNOT Change of name notice
17 Apr 2010 CERTNM Company name changed neon lite europe LIMITED\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-04-12
17 Apr 2010 CONNOT Change of name notice
13 Apr 2010 AD01 Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ United Kingdom on 13 April 2010
13 Apr 2010 AP03 Appointment of Mr Clifford Donald Wing as a secretary
29 Mar 2010 AP01 Appointment of Lee Wing Tak as a director
29 Mar 2010 AP01 Appointment of Chan Kum Cheong as a director
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 9 February 2010
  • GBP 10,000
12 Mar 2010 AP01 Appointment of Frederick John Marson Bass as a director
11 Feb 2010 TM01 Termination of appointment of Clifford Wing as a director
09 Feb 2010 NEWINC Incorporation