- Company Overview for NEUTRAL SUPPLY CHAIN LIMITED (08119312)
- Filing history for NEUTRAL SUPPLY CHAIN LIMITED (08119312)
- People for NEUTRAL SUPPLY CHAIN LIMITED (08119312)
- More for NEUTRAL SUPPLY CHAIN LIMITED (08119312)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Jonathan Culver Bumstead on 30 September 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Inca Accounts Central Office, Cobweb Buildings the Lane, Lyford Wantage OX12 0EE on 30 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Louis Paul Notley on 30 September 2022 | |
07 Jul 2022 | CH01 | Director's details changed for Mr Louis Paul Notley on 7 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
22 Jun 2021 | PSC04 | Change of details for Mr Jonathan Culver Bumstead as a person with significant control on 6 April 2016 | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Jun 2021 | PSC04 | Change of details for Mr Jonathan Culver Bumstead as a person with significant control on 6 April 2016 | |
17 Jun 2021 | CH01 | Director's details changed for Mr Jonathan Culver Bumstead on 16 June 2021 | |
17 Jun 2021 | PSC04 | Change of details for Mr Jonathan Culver Bumstead as a person with significant control on 16 June 2021 | |
17 Jun 2021 | PSC04 | Change of details for Mr Jonathan Culver Bumstead as a person with significant control on 6 April 2016 | |
04 Mar 2021 | PSC01 | Notification of Louis Paul Notley as a person with significant control on 6 April 2016 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Louis Paul Notley on 19 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Jonathan Culver Bumstead on 19 February 2021 | |
25 Feb 2021 | PSC04 | Change of details for Mr Jonathan Culver Bumstead as a person with significant control on 6 April 2016 | |
25 Feb 2021 | PSC07 | Cessation of Louis Paul Notley as a person with significant control on 6 April 2016 | |
25 Feb 2021 | AD01 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 25 February 2021 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Louis Paul Notley on 30 October 2020 | |
25 Nov 2020 | PSC04 | Change of details for Mr Louis Paul Notley as a person with significant control on 30 October 2020 |