Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Neos Creative LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2019)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2019-12-31
Trade Debtors£335,476 -9.46%
Employees£10 -30.01%
Total assets£19,832 +81.44%

Details

Company type Private Limited Company, Active
Company Number 04078602
Record last updated Sunday, July 7, 2019 2:09:35 AM UTC
Official Address The Sidings Station Road Hampton Wick Surrey Kt14hg
There are 6 companies registered at this street
Postal Code KT14HG
Sector Artistic creation

Charts

Visits

NEOS CREATIVE LIMITED (United Kingdom) Page visits 2024

Searches

NEOS CREATIVE LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Jul 1, 2019 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 30, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 31, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Three appointments: 3 men Three appointments: 3 men
Financials Jul 15, 2015 Annual accounts Annual accounts
Registry Dec 23, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 23, 2014 Registration of a charge / charge code 4078... Registration of a charge / charge code 4078...
Registry Dec 23, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 23, 2014 Registration of a charge / charge code 4078... Registration of a charge / charge code 4078...
Registry Dec 23, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 23, 2014 Registration of a charge / charge code 4078... Registration of a charge / charge code 4078...
Registry Oct 22, 2014 Annual return Annual return
Financials Sep 29, 2014 Annual accounts Annual accounts
Registry Dec 20, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 20, 2013 Registration of a charge / charge code 4078... Registration of a charge / charge code 4078...
Registry Dec 20, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 20, 2013 Registration of a charge / charge code 4078... Registration of a charge / charge code 4078...
Registry Dec 20, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 20, 2013 Registration of a charge / charge code 4078... Registration of a charge / charge code 4078...
Registry Nov 5, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Oct 29, 2013 Appointment of a man as Director and Project Mangement Appointment of a man as Director and Project Mangement
Registry Oct 25, 2013 Annual return Annual return
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry Sep 27, 2013 Change of particulars for director Change of particulars for director
Registry Oct 17, 2012 Annual return Annual return
Financials Oct 3, 2012 Annual accounts Annual accounts
Registry Sep 13, 2012 Change of registered office address Change of registered office address
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Oct 3, 2011 Annual return Annual return
Registry Nov 1, 2010 Annual return 4078... Annual return 4078...
Financials Sep 3, 2010 Annual accounts Annual accounts
Financials Oct 28, 2009 Annual accounts 4078... Annual accounts 4078...
Registry Oct 9, 2009 Annual return Annual return
Registry Feb 18, 2009 Annual return 4078... Annual return 4078...
Registry Dec 23, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Financials Oct 22, 2008 Annual accounts Annual accounts
Registry Feb 7, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 2, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 2, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 9, 2008 Resignation of a director Resignation of a director
Registry Dec 31, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 25, 2007 Annual return Annual return
Financials Sep 24, 2007 Annual accounts Annual accounts
Financials Jan 8, 2007 Annual accounts 4078... Annual accounts 4078...
Registry Dec 19, 2006 Change of accounting reference date Change of accounting reference date
Registry Oct 16, 2006 Annual return Annual return
Registry Oct 16, 2006 Annual return 4078... Annual return 4078...
Financials Nov 4, 2005 Annual accounts Annual accounts
Registry Jan 27, 2005 Annual return Annual return
Registry Jan 26, 2005 Resignation of a director Resignation of a director
Registry Jan 20, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Dec 21, 2004 Annual accounts Annual accounts
Registry Jan 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 24, 2003 Annual accounts Annual accounts
Registry Nov 24, 2003 Annual return Annual return
Registry Mar 1, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 16, 2002 Annual return Annual return
Registry Aug 20, 2002 Resignation of a secretary Resignation of a secretary
Registry Aug 20, 2002 Appointment of a secretary Appointment of a secretary
Registry Aug 15, 2002 Appointment of a man as Solicitor and Secretary Appointment of a man as Solicitor and Secretary
Registry Aug 15, 2002 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Jul 27, 2002 Annual accounts Annual accounts
Registry Jan 11, 2002 Change of accounting reference date Change of accounting reference date
Registry Oct 10, 2001 Appointment of a secretary Appointment of a secretary
Registry Oct 10, 2001 Annual return Annual return
Registry Oct 10, 2001 Resignation of a secretary Resignation of a secretary
Registry Jun 29, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 29, 2001 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 9, 2001 Appointment of a director Appointment of a director
Registry Mar 30, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 23, 2001 Appointment of a man as Director Appointment of a man as Director
Registry Oct 17, 2000 Resignation of a director Resignation of a director
Registry Oct 9, 2000 Resignation of one Designer and one Director (a man) Resignation of one Designer and one Director (a man)
Registry Sep 26, 2000 Six appointments: 6 men Six appointments: 6 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)