- Company Overview for NEAL ANTHONY WEALTH LTD (12109145)
- Filing history for NEAL ANTHONY WEALTH LTD (12109145)
- People for NEAL ANTHONY WEALTH LTD (12109145)
- Charges for NEAL ANTHONY WEALTH LTD (12109145)
- More for NEAL ANTHONY WEALTH LTD (12109145)
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) |
---|---|---|---|
19 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Jul 2024 | CH01 | Director's details changed for Mr Neal Anthony Lynch on 15 December 2023 | |
27 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
03 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
08 Jul 2021 | MR01 | Registration of charge 121091450001, created on 7 July 2021 | |
01 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2021 | AD01 | Registered office address changed from National Rose Garden Society- Admin and Deliveries Chiswell Green Lane St. Albans AL2 3NS England to 7 Pedley Lane Clifton Beds SG17 5EN on 14 June 2021 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
01 Aug 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 31 March 2020 | |
17 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-17
|