Advanced company searchLink opens in new window

NEOTERRA LIMITED

Company number SC501831

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)
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
13 May 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
03 Sep 2020 TM01 Termination of appointment of Ian Anthony Mark Jennison as a director on 3 September 2020
03 Sep 2020 PSC07 Cessation of Ian Anthony Mark Jennison as a person with significant control on 3 September 2020
31 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Apr 2018 CH01 Director's details changed for Mr Ian Anthony Mark Jennison on 18 April 2018
24 Apr 2018 PSC04 Change of details for Mr Ian Anthony Mark Jennison as a person with significant control on 18 April 2018
17 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
19 Jan 2017 AD01 Registered office address changed from 6C Canaan Lane Edinburgh EH10 4SY Scotland to 6 Atholl Crescent Perth PH1 5JN on 19 January 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
23 May 2016 CH01 Director's details changed for Mr John Maslen on 5 January 2016