Advanced company searchLink opens in new window

S 2 NEELD CRES LIMITED

Company number 11965602

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)
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