- Company Overview for S 2 NEELD CRES LIMITED (11965602)
- Filing history for S 2 NEELD CRES LIMITED (11965602)
- People for S 2 NEELD CRES LIMITED (11965602)
- Charges for S 2 NEELD CRES LIMITED (11965602)
- Registers for S 2 NEELD CRES LIMITED (11965602)
- More for S 2 NEELD CRES LIMITED (11965602)
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) |
---|---|---|---|
16 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
16 Apr 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
11 Jan 2023 | AA01 | Previous accounting period extended from 28 April 2022 to 28 October 2022 | |
20 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Apr 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
07 Apr 2022 | AD02 | Register inspection address has been changed from 12 Arden Road London N3 3AN England to 62 Church Crescent London N3 1BJ | |
22 Feb 2022 | CH01 | Director's details changed for Mr Ofir Ben Menahem on 22 February 2022 | |
22 Feb 2022 | CH01 | Director's details changed for Mrs Ayelet Ben Menahem on 22 February 2022 | |
22 Feb 2022 | AD01 | Registered office address changed from 12 Arden Road London N3 3AN England to 62 Church Crescent London N3 1BJ on 22 February 2022 | |
23 Jan 2022 | AA01 | Previous accounting period shortened from 29 April 2021 to 28 April 2021 | |
07 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
23 Apr 2021 | AA01 | Previous accounting period shortened from 30 April 2020 to 29 April 2020 | |
30 Mar 2020 | MR01 | Registration of charge 119656020002, created on 27 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
09 Mar 2020 | PSC07 | Cessation of Ofir Ben Menahem as a person with significant control on 20 December 2019 | |
09 Mar 2020 | PSC02 | Notification of Babylon Seven Real Estate Limited as a person with significant control on 20 December 2019 | |
09 Mar 2020 | AD02 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 12 Arden Road London N3 3AN | |
09 Mar 2020 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 12 Arden Road London N3 3AN on 9 March 2020 | |
09 Mar 2020 | AP01 | Appointment of Mrs Ayelet Ben Menahem as a director on 1 March 2020 | |
10 Feb 2020 | MR04 | Satisfaction of charge 119656020001 in full | |
07 Jan 2020 | PSC01 | Notification of Ofir Ben Menahem as a person with significant control on 20 December 2019 | |
07 Jan 2020 | PSC07 | Cessation of Samuel Phillip Berg as a person with significant control on 20 December 2019 |