NEOTECTONIC LIMITED

4 The Precinct 4 The Precinct, Kingsbridge, TQ7 1AP, Devon, United Kingdom
StatusACTIVE
Company No.08796253
CategoryPrivate Limited Company
Incorporated29 Nov 2013
Age10 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

NEOTECTONIC LIMITED is an active private limited company with number 08796253. It was incorporated 10 years, 6 months, 4 days ago, on 29 November 2013. The company address is 4 The Precinct 4 The Precinct, Kingsbridge, TQ7 1AP, Devon, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2023

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Richard Marshall

Change date: 2021-09-17

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2023

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Richard Marshall

Change date: 2021-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2023

Action Date: 02 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-02

New address: 4 the Precinct Fore Street Kingsbridge Devon TQ7 1AP

Old address: 4 4 the Precinct Fore Street Kingsbridge Devon TQ7 1AP United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2023

Action Date: 02 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-02

New address: 4 4 the Precinct Fore Street Kingsbridge Devon TQ7 1AP

Old address: 4 Fore Street Kingsbridge TQ7 1AP England

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 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: 09 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Address

Type: AD01

Old address: 4 4 the Precinct Fore Street Kingsbridge TQ7 1AP England

New address: 4 Fore Street Kingsbridge TQ7 1AP

Change date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

New address: 4 4 the Precinct Fore Street Kingsbridge TQ7 1AP

Old address: 1 Northfield Court Aldeburgh Suffolk IP15 5LU

Change date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 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: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 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: 13 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 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: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-17

Officer name: Philip Richard Marshall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2015-08-25

New address: 1 Northfield Court Aldeburgh Suffolk IP15 5LU

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Marshall

Change date: 2013-12-03

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 29 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. BRUNNSCHWEILER & CO. LIMITED

LONGSHAW INDUSTRIAL PARK,BLACKBURN,BB2 3AS

Number:02727518
Status:ACTIVE
Category:Private Limited Company

BOUNCEBROOK LOGISTICS LIMITED

368 MALDEN ROAD,SUTTON,SM3 8HB

Number:10049846
Status:ACTIVE
Category:Private Limited Company

CARTIVE LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10922905
Status:ACTIVE
Category:Private Limited Company

CENTRALUS 018 LTD

WYNYARD PARK HOUSE,WYNYARD,TS22 5TB

Number:11763723
Status:ACTIVE
Category:Private Limited Company

MS PROPERTY VENTURES LTD

UNIT F12E HASTINGWOOD TRADING ESTATE HARBET ROAD,LONDON,N18 3HU

Number:11334027
Status:ACTIVE
Category:Private Limited Company

SUNSTAR (UK) LTD

135-137 CITY ROAD,LONDON,EC1V 1JB

Number:06761289
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