Advanced company searchLink opens in new window

NE GROUP HOLDINGS LIMITED

Company number 11405862

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)
05 Jul 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
01 Feb 2024 TM01 Termination of appointment of James Laishley Roles as a director on 31 January 2024
11 Oct 2023 CH01 Director's details changed for Mr Neal Hugh Edsall on 30 April 2023
11 Oct 2023 PSC04 Change of details for Mr Neal Edsall as a person with significant control on 30 April 2023
14 Jul 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
08 Jul 2022 CH01 Director's details changed for Mr Neal Hugh Edsall on 6 June 2022
08 Jul 2022 PSC04 Change of details for Mr Neal Edsall as a person with significant control on 6 June 2022
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 June 2020
09 Jul 2021 AD01 Registered office address changed from 15 Christie Way Manchester M21 7QY England to 62 Stakes Road Waterlooville PO7 5NT on 9 July 2021
09 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
09 Sep 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
22 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
31 Jan 2020 TM01 Termination of appointment of Gary Pyle as a director on 8 June 2019
12 Jun 2019 PSC07 Cessation of Gary Pyle as a person with significant control on 18 June 2018
12 Jun 2019 PSC01 Notification of Neal Edsall as a person with significant control on 18 June 2018
12 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
06 Feb 2019 AD01 Registered office address changed from 5 Christie Way Manchester M21 7QY United Kingdom to 15 Christie Way Manchester M21 7QY on 6 February 2019
26 Oct 2018 AP01 Appointment of Mr James Laishley Roles as a director on 26 October 2018
21 Aug 2018 AP01 Appointment of Mr Neal Edsall as a director on 21 August 2018
08 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-08
  • GBP 1