Advanced company searchLink opens in new window

NEOWEST LTD

Company number 07455111

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)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300