NEUCHATEL LTD

St Georges House, 6th Floor St Georges House, 6th Floor, London, W1S 1HS, England
StatusACTIVE
Company No.08245873
CategoryPrivate Limited Company
Incorporated09 Oct 2012
Age11 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

NEUCHATEL LTD is an active private limited company with number 08245873. It was incorporated 11 years, 7 months, 26 days ago, on 09 October 2012. The company address is St Georges House, 6th Floor St Georges House, 6th Floor, London, W1S 1HS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2023

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Karan Khemani

Change date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-01

Psc name: Mr Karan Khemani

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr Karan Khemani

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiduci-Corp (Uk) Services Limited

Termination date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Jul 2016

Action Date: 31 Oct 2014

Category: Accounts

Type: AAMD

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

New address: St Georges House, 6th Floor 15 Hanover Square London W1S 1HS

Old address: St Georges House 6th Floor Hanover Square London W1S 1HS England

Change date: 2015-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Old address: 102 Peninsula Apartments Praed Street London W2 1JE

Change date: 2015-11-10

New address: St Georges House 6th Floor Hanover Square London W1S 1HS

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 May 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-01-30

Officer name: Fiduci-Corp (Uk) Services Limited

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bugscore LIMITED\certificate issued on 12/01/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karan Khemani

Change date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Incorporation company

Date: 09 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AT OT LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10308777
Status:ACTIVE
Category:Private Limited Company

AVIO SPORTS LTD

4 ISIS BUSINESS CENTRE,OXFORD,OX4 2RD

Number:10657693
Status:ACTIVE
Category:Private Limited Company

CLA PROPERTY LIMITED

586 DAVIDSON ROAD,CROYDON,CR0 6DG

Number:10295303
Status:ACTIVE
Category:Private Limited Company

FUNKY FIRE UK LTD

9 WILKINSON STREET,ASHTON-UNDER-LYNE,OL6 7HL

Number:09854342
Status:ACTIVE
Category:Private Limited Company

JAMES GRAY HOMES LIMITED

92 STATION ROAD,CLACTON-ON-SEA,CO15 1SG

Number:10660461
Status:ACTIVE
Category:Private Limited Company
Number:CS001259
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source