- Company Overview for NEON CREST LIMITED (12683882)
- Filing history for NEON CREST LIMITED (12683882)
- People for NEON CREST LIMITED (12683882)
- More for NEON CREST LIMITED (12683882)
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 Dec 2024 | AD01 | Registered office address changed from 384B Brighton Road Alvaston Derby DE24 8TF England to International House 64 Nile Street London N1 7SR on 19 December 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
12 Dec 2024 | AP01 | Appointment of Mr Ruben Fourie as a director on 20 August 2024 | |
12 Dec 2024 | PSC01 | Notification of Ruben Fourie as a person with significant control on 18 August 2024 | |
12 Dec 2024 | TM01 | Termination of appointment of Ryan Kiff as a director on 8 August 2024 | |
12 Dec 2024 | PSC07 | Cessation of Ryan Kiff as a person with significant control on 9 August 2024 | |
03 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with updates | |
02 Aug 2024 | AP01 | Appointment of Mr Ryan Kiff as a director on 18 June 2024 | |
02 Aug 2024 | PSC01 | Notification of Ryan Kiff as a person with significant control on 18 June 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Sian Mary Mcgee as a director on 1 June 2024 | |
02 Aug 2024 | PSC07 | Cessation of Sian Mary Mcgee as a person with significant control on 1 June 2024 | |
02 Aug 2024 | AA | Micro company accounts made up to 30 June 2023 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
24 Jan 2024 | PSC01 | Notification of Sian Mary Mcgee as a person with significant control on 30 March 2023 | |
24 Jan 2024 | AP01 | Appointment of Miss Sian Mary Mcgee as a director on 15 April 2023 | |
24 Jan 2024 | AD01 | Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 384B Brighton Road Alvaston Derby DE24 8TF on 24 January 2024 | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2023 | TM01 | Termination of appointment of Chris Hadjioannou as a director on 9 March 2023 | |
23 Oct 2023 | PSC07 | Cessation of Chris Hadjioannou as a person with significant control on 9 March 2023 | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
01 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates |