NEKO LONDON LIMITED
Status | ACTIVE |
Company No. | 08602555 |
Category | Private Limited Company |
Incorporated | 09 Jul 2013 |
Age | 10 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
NEKO LONDON LIMITED is an active private limited company with number 08602555. It was incorporated 10 years, 10 months, 14 days ago, on 09 July 2013. The company address is 32 Rutland Park, Sheffield, S10 2PB, South Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 10 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 09 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Change to a person with significant control
Date: 08 Jan 2021
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-30
Psc name: Mr Maxim Nicholas Anthony Dean
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Address
Type: AD01
New address: 32 Rutland Park Sheffield South Yorkshire S10 2PB
Change date: 2021-01-06
Old address: 78 Ranby Road Sheffield South Yorkshire S11 7AL England
Documents
Change person director company with change date
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-06
Officer name: Mr Maxim Nicholas Anthony Dean
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-15
New address: 78 Ranby Road Sheffield South Yorkshire S11 7AL
Old address: Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-30
Officer name: Jack Alexander O'shaughnessy
Documents
Cessation of a person with significant control
Date: 11 Dec 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-30
Psc name: Jack Alexander O'shaughnessy
Documents
Change to a person with significant control
Date: 11 Dec 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-30
Psc name: Mr Maxim Nicholas Anthony Dean
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Capital allotment shares
Date: 02 Aug 2019
Action Date: 01 Jul 2019
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2019-07-01
Documents
Notification of a person with significant control
Date: 02 Aug 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jack Alexander O'shaughnessy
Notification date: 2019-07-01
Documents
Cessation of a person with significant control
Date: 02 Aug 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Rodwell
Cessation date: 2019-07-01
Documents
Cessation of a person with significant control
Date: 02 Aug 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Chippindale
Cessation date: 2019-07-01
Documents
Termination director company with name termination date
Date: 02 Aug 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-01
Officer name: Paul Rodwell
Documents
Termination director company with name termination date
Date: 02 Aug 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-01
Officer name: James Chippindale
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Capital allotment shares
Date: 04 Apr 2019
Action Date: 01 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-01
Capital : 101 GBP
Documents
Change to a person with significant control
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Chippindale
Change date: 2019-02-06
Documents
Change person director company with change date
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-06
Officer name: Mr James Chippindale
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Change to a person with significant control
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Maxim Nicholas Anthony Dean
Change date: 2018-07-19
Documents
Change person director company with change date
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-19
Officer name: Mr Maxim Nicholas Anthony Dean
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Capital allotment shares
Date: 02 Sep 2016
Action Date: 01 Oct 2015
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2015-10-01
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Appoint person director company with name date
Date: 02 Sep 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mr Jack Alexander O'shaughnessy
Documents
Accounts with accounts type dormant
Date: 26 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Termination director company with name termination date
Date: 12 May 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-22
Officer name: Jason Martin Watson
Documents
Appoint person director company with name date
Date: 08 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Mr Maxim Nicholas Anthony Dean
Documents
Certificate change of name company
Date: 23 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fairmont gray LIMITED\certificate issued on 23/04/15
Documents
Accounts with made up date
Date: 09 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Rodwell
Change date: 2015-01-14
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-14
Officer name: Mr James Chippindale
Documents
Certificate change of name company
Date: 10 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed invenia energy LIMITED\certificate issued on 10/09/14
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Some Companies
HOLLY HOUSE MAIN STREET,LEEDS,LS17 9EJ
Number: | 09640788 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 VICARAGE ROAD,STAINES,TW18 4YH
Number: | 07940677 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 HIGH STREET,LINCOLN,LN5 7PY
Number: | 11927036 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALTER TRAINING AND INVESTMENT LTD
19 HUNTERS RIDE,HAMPSHIRE, WATERLOOVILLE,PO7 7JG
Number: | 10769171 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1280,GLASGOW,G2 1QX
Number: | SL023782 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 10357851 |
Status: | ACTIVE |
Category: | Private Limited Company |