- Company Overview for R & I NEISH LIMITED (SC059634)
- Filing history for R & I NEISH LIMITED (SC059634)
- People for R & I NEISH LIMITED (SC059634)
- Charges for R & I NEISH LIMITED (SC059634)
- More for R & I NEISH LIMITED (SC059634)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
05 Mar 2024 | MR04 | Satisfaction of charge 2 in full | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 44 Clerkhill Road Peterhead Aberdeenshire AB42 2XE to 4 Craigend Road Ellon AB41 9FB on 1 October 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
16 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
29 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
09 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
04 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | TM02 | Termination of appointment of Gray & Gray Llp as a secretary on 30 April 2018 | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
14 Dec 2017 | PSC01 | Notification of Aileen Margaret Anderson as a person with significant control on 1 December 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of James Gordon Anderson as a director on 20 November 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |