- Company Overview for NEOWORKS LTD (09361835)
- Filing history for NEOWORKS LTD (09361835)
- People for NEOWORKS LTD (09361835)
- More for NEOWORKS LTD (09361835)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 16 December 2024 with updates | |
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
23 Nov 2023 | CH01 | Director's details changed for Mr John Darrell Timbrell on 23 November 2023 | |
23 Nov 2023 | PSC04 | Change of details for Mr John Darrell Timbrell as a person with significant control on 23 November 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
14 Mar 2023 | AD01 | Registered office address changed from Thorp Building Whitmore Lane Ascot SL5 0NS England to 102 Sunny Bank Sunny Bank Hull HU3 1LF on 14 March 2023 | |
17 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
17 Sep 2020 | AD01 | Registered office address changed from Lychett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to Thorp Building Whitmore Lane Ascot SL5 0NS on 17 September 2020 | |
03 Jul 2020 | CH01 | Director's details changed for Mr John Darrell Timbrell on 1 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from Selway House Unit 3, Paddock Road Estate Caversham Reading Berkshire RG4 5BY England to Lychett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 3 July 2020 | |
30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
16 Dec 2019 | PSC07 | Cessation of Julia Alexandra Matthews as a person with significant control on 10 December 2019 | |
30 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from High Meadow Kiln Lane Binfield Heath Henley-on-Thames Oxfordshire RG9 4EJ England to Selway House Unit 3, Paddock Road Estate Caversham Reading Berkshire RG4 5BY on 24 June 2019 | |
23 May 2019 | PSC01 | Notification of Julia Alexandra Matthews as a person with significant control on 16 May 2019 | |
23 May 2019 | PSC04 | Change of details for Mr John Darrell Timbrell as a person with significant control on 16 May 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
16 Jan 2019 | CH01 | Director's details changed for Mr John Darrell Timbrell on 15 January 2019 | |
21 Nov 2018 | RESOLUTIONS |
Resolutions
|