NEKO LONDON LIMITED

32 Rutland Park, Sheffield, S10 2PB, South Yorkshire, England
StatusACTIVE
Company No.08602555
CategoryPrivate Limited Company
Incorporated09 Jul 2013
Age10 years, 10 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Aug 2019

Action Date: 01 Jul 2019

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2019-07-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Apr 2019

Action Date: 01 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-01

Capital : 101 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Sep 2016

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2015-10-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IONYX INNOVATION LIMITED

HOLLY HOUSE MAIN STREET,LEEDS,LS17 9EJ

Number:09640788
Status:ACTIVE
Category:Private Limited Company

MIKE DRURY JIBS LTD

46 VICARAGE ROAD,STAINES,TW18 4YH

Number:07940677
Status:ACTIVE
Category:Private Limited Company

RM ESTATES LINCOLN LTD

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

SL023782 LP

SUITE 1280,GLASGOW,G2 1QX

Number:SL023782
Status:ACTIVE
Category:Limited Partnership

SOLARIS TECHNOLOGY LTD

THE OAKLEY,DROITWICH,WR9 9AY

Number:10357851
Status:ACTIVE
Category:Private Limited Company

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