London
WC1N 3LJ
Director Name | Neem Global Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 2021(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 15/F Kennedy Town Centre 23 Belcher's Street Kennedy Town Hong Kong |
Registered Address | 38 Lambs Conduit Street London WC1N 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 4 weeks from now) |
12 September 2023 | Confirmation statement made on 12 September 2023 with updates (3 pages) |
---|---|
3 August 2023 | Confirmation statement made on 30 June 2023 with updates (6 pages) |
2 August 2023 | Notification of Ian Haydn Reed as a person with significant control on 21 March 2021 (2 pages) |
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
15 February 2023 | Registered office address changed from 59 Banner Street London EC1Y 8PX to 7 Piccadilly Arcade London SW1Y 6NH on 15 February 2023 (1 page) |
13 October 2022 | Statement of capital following an allotment of shares on 31 July 2022
|
8 September 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
8 September 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
8 September 2022 | Notification of Neem Global Limited as a person with significant control on 26 March 2021 (2 pages) |
28 June 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2021 | Director's details changed for Mr Nicholas Reed on 25 November 2021 (2 pages) |
26 November 2021 | Statement of capital following an allotment of shares on 15 November 2021
|
24 November 2021 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 59 Banner Street London EC1Y 8PX on 24 November 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
26 March 2021 | Appointment of Neem Global Limited as a director on 26 March 2021 (2 pages) |
19 October 2020 | Change of details for Mr Nicholas Reed as a person with significant control on 19 October 2020 (2 pages) |
19 October 2020 | Registered office address changed from K&B Accountancy Group 1st Floor the South Quay Building 189 Marsh Wall, London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 19 October 2020 (1 page) |
19 October 2020 | Director's details changed for Mr Nicholas Reed on 19 October 2020 (2 pages) |
2 July 2020 | Incorporation Statement of capital on 2020-07-02
|