- Company Overview for NECIT HOLDINGS LIMITED (12432846)
- Filing history for NECIT HOLDINGS LIMITED (12432846)
- People for NECIT HOLDINGS LIMITED (12432846)
- Charges for NECIT HOLDINGS LIMITED (12432846)
- More for NECIT HOLDINGS LIMITED (12432846)
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
|