- Company Overview for NEOPROP MARKETPLACE LTD (09606273)
- Filing history for NEOPROP MARKETPLACE LTD (09606273)
- People for NEOPROP MARKETPLACE LTD (09606273)
- More for NEOPROP MARKETPLACE LTD (09606273)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
20 Jun 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
01 May 2024 | CERTNM |
Company name changed homelease registry LTD\certificate issued on 01/05/24
|
|
27 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
06 Oct 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
05 Oct 2023 | CERTNM |
Company name changed geogenuk LTD\certificate issued on 05/10/23
|
|
01 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
19 Jan 2023 | AD01 | Registered office address changed from Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL England to Suite 10 Welsh Road Sealand Deeside CH5 2LY on 19 January 2023 | |
04 Jan 2023 | CERTNM |
Company name changed homelease registry LTD\certificate issued on 04/01/23
|
|
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
31 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
29 Oct 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
23 Feb 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
01 May 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
10 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
11 May 2018 | CH01 | Director's details changed for Mr Ravi Sibal on 11 May 2018 | |
11 May 2018 | AD01 | Registered office address changed from 5 Taylor Place Prenton Merseyside CH43 6WB England to Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 11 May 2018 | |
29 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
28 Jul 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
18 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates |