- Company Overview for NEEZ LIMITED (08946213)
- Filing history for NEEZ LIMITED (08946213)
- People for NEEZ LIMITED (08946213)
- More for NEEZ LIMITED (08946213)
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) |
---|---|---|---|
20 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from 108 Whitechapel Road London E1 1JE England to 56-60 Nelson Street 2nd Floor London E1 2DE on 12 August 2016 | |
09 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | CH01 | Director's details changed for Mr Afran Kazi on 6 November 2015 | |
09 May 2016 | AD01 | Registered office address changed from 56-60 Nelson Street 2nd Floor London E1 2DE to 108 Whitechapel Road London E1 1JE on 9 May 2016 | |
09 May 2016 | CH01 | Director's details changed for Mr Iqbal Hossain on 1 May 2015 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
09 Sep 2014 | AD01 | Registered office address changed from 56-60 Nelson Street London E1 2DE England to 56-60 Nelson Street 2Nd Floor London E1 2DE on 9 September 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from 50-60 Nelson Street London E1 2DE England to 56-60 Nelson Street London E1 2DE on 19 August 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from 101 Commercial Road Duru House (Ground Floor) Unit 1 London E1 1RD to 50-60 Nelson Street London E1 2DE on 12 August 2014 | |
14 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
08 May 2014 | AD01 | Registered office address changed from 34 Willis House Hale Street London E14 0BX on 8 May 2014 | |
26 Apr 2014 | AR01 | Annual return made up to 11 April 2014 with full list of shareholders | |
26 Apr 2014 | AD01 | Registered office address changed from 34 Wills House Hale Street London E14 0BX on 26 April 2014 | |
26 Apr 2014 | CH01 | Director's details changed for Mr Afran Kazi on 11 April 2014 | |
26 Apr 2014 | CH01 | Director's details changed for Mr Iqbal Hossain on 11 April 2014 | |
26 Apr 2014 | AR01 | Annual return made up to 10 April 2014 with full list of shareholders | |
25 Mar 2014 | AD01 | Registered office address changed from Flat 12 Fitzgerald House 169 East India Dock Road London E14 0HH England on 25 March 2014 | |
19 Mar 2014 | NEWINC | Incorporation |