NEON DIGITAL LIMITED
Status | ACTIVE |
Company No. | 05248836 |
Category | Private Limited Company |
Incorporated | 04 Oct 2004 |
Age | 19 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
NEON DIGITAL LIMITED is an active private limited company with number 05248836. It was incorporated 19 years, 9 months, 25 days ago, on 04 October 2004. The company address is Unit 5b West Station Yard, Maldon, CM9 6TR, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Jul 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-11
Old address: Vision Offices Saxon House 27 Duke Street Chelmsford Essex CM1 1HT England
New address: Unit 5B West Station Yard Maldon Essex CM9 6TR
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-07
Old address: Ingleside Kelvedon Road Inworth Colchester Essex CO5 9SP England
New address: Vision Offices Saxon House 27 Duke Street Chelmsford Essex CM1 1HT
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-07
Old address: Suite 200-204 Maldon District Council Offices Princes Road Maldon Essex CM9 5DL England
New address: Ingleside Kelvedon Road Inworth Colchester Essex CO5 9SP
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 24 Jun 2020
Action Date: 11 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-11
Psc name: Mr Glenn Alan Jacobs
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Appoint person secretary company with name date
Date: 31 Jul 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anna Mary Jacobs
Appointment date: 2019-03-18
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-06
Old address: 1st Floor 50 High Street Maldon Essex CM9 5PN
New address: Suite 200-204 Maldon District Council Offices Princes Road Maldon Essex CM9 5DL
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-17
Old address: Suite B Imperial House Victoria Road Chelmsford Essex CM1 1NY
New address: 1St Floor 50 High Street Maldon Essex CM9 5PN
Documents
Change person director company with change date
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-30
Officer name: Mr Glenn Alan Jacobs
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-26
Old address: First Floor Bank Chambers New Street Chelmsford Essex CM1 1BA
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Change person director company with change date
Date: 26 Oct 2012
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-26
Officer name: Mr Glenn Alan Jacobs
Documents
Change registered office address company with date old address
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-31
Old address: Moulsham Mill Parkway Chelmsford Essex CM2 7PX United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Change person director company with change date
Date: 30 Jun 2011
Action Date: 16 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-16
Officer name: Glenn Alan Jacobs
Documents
Change registered office address company with date old address
Date: 30 Jun 2011
Action Date: 30 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-30
Old address: 31 Millfields Writtle Chelmsford Essex CM1 3LP
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Termination secretary company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Jacobs
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Glenn Alan Jacobs
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 02/09/2008 from 51 adelphi street campbell park milton keynes buckinghamshire MK9 4AE
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/05; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 08/08/05 from: 31 millfields, writtle chelmsford essex CM1 3LP
Documents
Some Companies
SUMMERFIELD MAIN STREET,HARROGATE,HG3 3QP
Number: | 10643417 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 WATERMEAD HOUSE,HACKNEY,E9 5RS
Number: | 06631594 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HIGH STREET,SOUTHAMPTON,SO30 2EA
Number: | 08396154 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HOLMES STREET,LANCASHIRE,OL12 6AQ
Number: | 03730728 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ABBOTSFORD GARDENS,WOODFORD GREEN,IG8 9HW
Number: | 07640232 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEALS CORNER 2 BATH ROAD,HOUNSLOW,TW3 3HJ
Number: | 07941264 |
Status: | ACTIVE |
Category: | Private Limited Company |