NEAL ROSS LIMITED

First Floor Mitre House, 44-46 Fleet Street, London, EC4Y 1BP, England
StatusACTIVE
Company No.10055708
CategoryPrivate Limited Company
Incorporated10 Mar 2016
Age8 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

NEAL ROSS LIMITED is an active private limited company with number 10055708. It was incorporated 8 years, 3 months, 5 days ago, on 10 March 2016. The company address is First Floor Mitre House, 44-46 Fleet Street, London, EC4Y 1BP, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 14 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 14 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 10 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 10 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Memorandum articles

Date: 06 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raymond Stuart Morrison

Cessation date: 2021-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Elizabeth Morrison

Cessation date: 2021-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chancery Financial Planning Holdings Limited

Notification date: 2021-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-19

Officer name: Jane Elizabeth Morrison

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Stuart Morrison

Termination date: 2021-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-19

Officer name: Jane Elizabeth Morrison

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Pelster

Appointment date: 2021-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-21

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: First Floor Mitre House, 44-46 Fleet Street London EC4Y 1BP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Cullen

Appointment date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2021

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-15

Psc name: Mrs Jane Elizabeth Morrison

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2021

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-15

Psc name: Mr Raymond Stuart Morrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Stuart Morrison

Change date: 2017-11-09

Documents

View document PDF

Change account reference date company current extended

Date: 13 Apr 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Old address: 9 Martingales Close Richmond Surrey TW10 7JJ United Kingdom

Change date: 2016-11-02

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Incorporation company

Date: 10 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAQUS LTD

2-3 NORTH MEWS,LONDON,WC1N 2JP

Number:06347406
Status:ACTIVE
Category:Private Limited Company

DANCELOG LIMITED

113 MILES ROAD,MITCHAM,CR4 3GE

Number:11187248
Status:ACTIVE
Category:Private Limited Company

IMI PROFESSIONAL SERVICES LTD

8 DYMBORO GARDENS,MIDSOMER NORTON,BA3 2QT

Number:10624724
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIPPLE ENTERTAINMENT LTD

9, TIPPLE BAR,BRADFORD,BD1 2AL

Number:10938067
Status:ACTIVE
Category:Private Limited Company

TOM COLEMAN GYM LIMITED

320 FOLD CROFT,HARLOW,CM20 1TJ

Number:11372220
Status:ACTIVE
Category:Private Limited Company

TOP GEM LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:01516938
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