- Company Overview for NEOWEST LTD (07455111)
- Filing history for NEOWEST LTD (07455111)
- People for NEOWEST LTD (07455111)
- More for NEOWEST LTD (07455111)
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) |
---|---|---|---|
14 May 2021 | AD01 | Registered office address changed from Unit 11030 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 52 Grosvenor Gardens, Nwms, Office 514, 5th Floor Belgravia, London SW1W 0AU on 14 May 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
04 Dec 2020 | AD01 | Registered office address changed from Suite 1 5 Percy Street Fitzrovia London W1T 1DG United Kingdom to Unit 11030 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 4 December 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 1st Floor 14 Bowling Green Lane London EC1R 0BD United Kingdom to Suite 1 5 Percy Street Fitzrovia London W1T 1DG on 1 December 2020 | |
18 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
11 Dec 2019 | CH01 | Director's details changed for Mr Paul Polotzki on 30 November 2019 | |
19 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
16 Nov 2018 | AD01 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 1st Floor 14 Bowling Green Lane London EC1R 0BD on 16 November 2018 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
19 Oct 2017 | PSC01 | Notification of Aleksey Kolganov as a person with significant control on 13 June 2017 | |
19 Oct 2017 | PSC07 | Cessation of Mikhail Nozhichkin as a person with significant control on 13 June 2017 | |
19 Oct 2017 | PSC01 | Notification of Mikhail Nozhichkin as a person with significant control on 6 April 2016 | |
19 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 October 2017 | |
12 Jul 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
29 Aug 2014 | AD01 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|