Advanced company searchLink opens in new window

NECIT HOLDINGS LIMITED

Company number 12432846

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)
29 Jan 2025 CS01 Confirmation statement made on 29 January 2025 with no updates
16 Sep 2024 AA Micro company accounts made up to 31 January 2024
27 Aug 2024 AD01 Registered office address changed from 312 the Quadras Centre Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF England to Unit 5a Belmont Industrial Estate Durham DH1 1TN on 27 August 2024
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
02 Oct 2023 AA Micro company accounts made up to 31 January 2023
08 Mar 2023 AD01 Registered office address changed from Unit 2.31 One Trinity Green Eldon Street South Shields NE33 1SA England to 312 the Quadras Centre Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF on 8 March 2023
14 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
14 Feb 2023 CH01 Director's details changed for Mr Peter Anthony Lyons on 1 February 2022
14 Feb 2023 CH01 Director's details changed for Mrs Cherelle Mary Lyons on 1 February 2022
14 Feb 2023 PSC04 Change of details for Mr Peter Anthony Lyons as a person with significant control on 1 February 2022
14 Feb 2023 PSC04 Change of details for Mrs Cherelle Mary Lyons as a person with significant control on 1 February 2022
21 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
27 Jan 2022 AD01 Registered office address changed from One Trinity Green Eldon Street South Shields NE33 1SA England to Unit 2.31 One Trinity Green Eldon Street South Shields NE33 1SA on 27 January 2022
16 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
01 Sep 2021 TM01 Termination of appointment of Andrew Alexander Marsh as a director on 31 August 2021
08 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
07 Jan 2021 AD01 Registered office address changed from 1 Sunniside Leigh Sunderland SR6 7XH England to One Trinity Green Eldon Street South Shields NE33 1SA on 7 January 2021
02 Jan 2021 AP01 Appointment of Mr Andrew Alexander Marsh as a director on 8 December 2020
03 Jun 2020 MR01 Registration of charge 124328460001, created on 28 May 2020
30 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-30
  • GBP 50