NEUCHATEL LTD
Status | ACTIVE |
Company No. | 08245873 |
Category | Private Limited Company |
Incorporated | 09 Oct 2012 |
Age | 11 years, 7 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 23 Apr 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 09 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10308777 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ISIS BUSINESS CENTRE,OXFORD,OX4 2RD
Number: | 10657693 |
Status: | ACTIVE |
Category: | Private Limited Company |
586 DAVIDSON ROAD,CROYDON,CR0 6DG
Number: | 10295303 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WILKINSON STREET,ASHTON-UNDER-LYNE,OL6 7HL
Number: | 09854342 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |