NEYAATH DESIGN & MANUFACTURING SERVICES LTD.
Company number 08920975
- Company Overview for NEYAATH DESIGN & MANUFACTURING SERVICES LTD. (08920975)
- Filing history for NEYAATH DESIGN & MANUFACTURING SERVICES LTD. (08920975)
- People for NEYAATH DESIGN & MANUFACTURING SERVICES LTD. (08920975)
- More for NEYAATH DESIGN & MANUFACTURING SERVICES LTD. (08920975)
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) |
---|---|---|---|
20 Mar 2024 | AP01 | Appointment of Mr Stuart Mark Brookes as a director on 19 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Sep 2023 | AP01 | Appointment of Mr France Ogagarue as a director on 17 September 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Sep 2022 | TM01 | Termination of appointment of Swathi Janyaba Kamble as a director on 8 September 2022 | |
20 Aug 2022 | AP01 | Appointment of Miss Swathi Janyaba Kamble as a director on 15 August 2022 | |
25 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr Pavan Kumar Sampath Avila as a director on 11 June 2020 | |
14 Mar 2020 | AD01 | Registered office address changed from Flat 03 2, Paladine Way Breton Court Coventry CV3 1NF England to 4 Bridgecote Coventry CV3 3FF on 14 March 2020 | |
14 Mar 2020 | TM01 | Termination of appointment of Pavan Kumar Sampath Avila as a director on 3 March 2020 | |
14 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of France Ogagarue as a director on 11 June 2018 |