Advanced company searchLink opens in new window

NEUDRIVE LIMITED

Company number 07453332

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)
07 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 4 April 2024
18 Apr 2023 LIQ02 Statement of affairs
18 Apr 2023 600 Appointment of a voluntary liquidator
18 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-05
20 Mar 2023 AD01 Registered office address changed from Heymoor Lodge 25a Abbey Road Shepley Huddersfield HD8 8EP England to Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 20 March 2023
03 Jan 2023 AD01 Registered office address changed from Milton Hall Ely Road Milton Cambridge CB24 6WZ England to Heymoor Lodge 25a Abbey Road Shepley Huddersfield HD8 8EP on 3 January 2023
03 Jan 2023 PSC04 Change of details for Dr Raymond Fisher as a person with significant control on 21 December 2021
03 Jan 2023 PSC04 Change of details for Mrs Christine Fisher as a person with significant control on 21 December 2021
30 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 AD01 Registered office address changed from Cavendish House 11 Broad Walk Buxton SK17 6JR England to Milton Hall Ely Road Milton Cambridge CB24 6WZ on 8 April 2022
10 Feb 2022 TM01 Termination of appointment of Paul Richard Joyce as a director on 3 February 2022
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
08 Apr 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
21 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
19 May 2019 TM01 Termination of appointment of Simon Dominic Ogier as a director on 17 May 2019
01 Apr 2019 TM01 Termination of appointment of Malcolm James Stewart as a director on 8 March 2019
01 Apr 2019 AD01 Registered office address changed from Biohub@Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG to Cavendish House 11 Broad Walk Buxton SK17 6JR on 1 April 2019
06 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 482.07
04 Dec 2018 TM01 Termination of appointment of Andrew Kenneth William Powell as a director on 19 November 2018