Advanced company searchLink opens in new window

NEAPOLIS TERRACOTTA LIMITED

Company number 08421581

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
01 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
11 Jun 2021 CH03 Secretary's details changed for Nejib Sfaxi on 1 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Nejib Sfaxi on 1 June 2021
04 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
19 Jun 2020 AD01 Registered office address changed from Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ England to Office 21 Pembroke House 8 st. Christophers Place Farnborough Hampshire GU14 0NH on 19 June 2020
21 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
20 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
21 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
22 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
19 Jan 2016 AD01 Registered office address changed from 15 Green Lane Blackwater Camberley Hampshire GU17 9DG to Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ on 19 January 2016
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders