Advanced company searchLink opens in new window

NEODAR LIMITED

Company number SC336132

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)
14 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
08 Jul 2024 AA Total exemption full accounts made up to 31 January 2024
25 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
19 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
20 Jul 2017 AD01 Registered office address changed from C/O George Mckay Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS to 39 Marlborough Avenue Glasgow G11 7BP on 20 July 2017
02 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
30 Oct 2016 AA Micro company accounts made up to 31 January 2016
08 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
08 Feb 2016 CH03 Secretary's details changed for Ms Marie Clare Mcghee on 1 February 2016
08 Feb 2016 CH01 Director's details changed for Donald Fraser on 1 February 2016
29 Oct 2015 AA Micro company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
29 Oct 2014 AA Micro company accounts made up to 31 January 2014