NEJU LIMITED
Status | ACTIVE |
Company No. | 08936965 |
Category | Private Limited Company |
Incorporated | 13 Mar 2014 |
Age | 10 years, 1 month, 14 days |
Jurisdiction | Wales |
SUMMARY
NEJU LIMITED is an active private limited company with number 08936965. It was incorporated 10 years, 1 month, 14 days ago, on 13 March 2014. The company address is 1 Horsingtons Yard 1 Horsingtons Yard, Abergavenny, NP7 5PN, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Termination director company with name termination date
Date: 11 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-01
Officer name: Gareth Stacey
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Address
Type: AD01
Old address: Hart Cottage Maryport Street Usk Gwent NP15 1AB
Change date: 2022-11-17
New address: 1 Horsingtons Yard 1 Horsingtons Yard Abergavenny NP7 5PN
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Stacey
Appointment date: 2020-10-22
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Notification of a person with significant control
Date: 18 Mar 2019
Action Date: 15 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-15
Psc name: David Andrew William Stacey
Documents
Cessation of a person with significant control
Date: 18 Mar 2019
Action Date: 15 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julie Pearce
Cessation date: 2019-03-15
Documents
Cessation of a person with significant control
Date: 18 Mar 2019
Action Date: 15 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Pearce
Cessation date: 2019-03-15
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Pearce
Termination date: 2019-03-15
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-15
Officer name: Julie Pearce
Documents
Appoint person director company with name date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-28
Officer name: Mr David Andrew William Stacey
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-16
New address: Hart Cottage Maryport Street Usk Gwent NP15 1AB
Old address: 2B Maryport Street Usk NP15 1AB Wales
Documents
Some Companies
69 ST. GEORGES TERRACE MANAGEMENT COMPANY LIMITED
FLOOR A MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1LE
Number: | 05625732 |
Status: | ACTIVE |
Category: | Private Limited Company |
AGS PROJECTS SOLUTIONS LIMITED
UNIT F8,TELFORD,TF7 4NY
Number: | 08809263 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09679885 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11695393 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SATURDAY MARKET,NORTH HUMBERSIDE,HU17 8BB
Number: | 06349596 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LAMBROOK DRIVE,NORTHAMPTON,NN4 0WA
Number: | 08950689 |
Status: | ACTIVE |
Category: | Private Limited Company |