NEUTRA RUST INTERNATIONAL LIMITED - ALDERMASTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-01-19 View Report
Officers. Change date: 2019-11-14. Officer name: Mr Nicholas Stephen Pomroy. 2024-01-02 View Report
Confirmation statement. Statement with updates. 2023-05-24 View Report
Persons with significant control. Psc name: Mr Nicholas Stephen Pomroy. Change date: 2023-05-24. 2023-05-24 View Report
Accounts. Accounts type dormant. 2023-01-18 View Report
Confirmation statement. Statement with updates. 2022-05-11 View Report
Accounts. Accounts type dormant. 2022-01-21 View Report
Confirmation statement. Statement with updates. 2021-06-15 View Report
Accounts. Accounts type dormant. 2021-06-15 View Report
Confirmation statement. Statement with updates. 2020-05-15 View Report
Address. New address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA. Old address: 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN. Change date: 2020-01-24. 2020-01-24 View Report
Persons with significant control. Cessation date: 2020-01-23. Psc name: June Audrey Hancock. 2020-01-23 View Report
Officers. Termination date: 2020-01-23. Officer name: June Audrey Hancock. 2020-01-23 View Report
Accounts. Accounts type dormant. 2020-01-23 View Report
Persons with significant control. Change date: 2020-01-23. Psc name: Mr Nicholas Stephen Pomroy. 2020-01-23 View Report
Confirmation statement. Statement with updates. 2019-05-13 View Report
Accounts. Accounts type dormant. 2019-02-11 View Report
Confirmation statement. Statement with updates. 2018-05-11 View Report
Accounts. Accounts type micro entity. 2018-02-22 View Report
Persons with significant control. Psc name: Beverley Jayne Hancock. Cessation date: 2017-07-24. 2017-07-24 View Report
Confirmation statement. Statement with updates. 2017-07-24 View Report
Persons with significant control. Psc name: Nicholas Stephen Pomroy. Notification date: 2016-06-29. 2017-07-24 View Report
Persons with significant control. Notification date: 2016-06-29. Psc name: Beverley Jayne Hancock. 2017-07-24 View Report
Persons with significant control. Notification date: 2016-06-29. Psc name: June Hancock. 2017-07-24 View Report
Officers. Appointment date: 2017-07-24. Officer name: Mr Nicholas Stephen Pomroy. 2017-07-24 View Report
Officers. Officer name: Lynda Maria Denton. Termination date: 2016-05-12. 2017-04-24 View Report
Accounts. Accounts type total exemption small. 2017-04-06 View Report
Annual return. With made up date full list shareholders. 2016-05-20 View Report
Accounts. Accounts type total exemption small. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2015-05-13 View Report
Accounts. Accounts type total exemption small. 2015-02-11 View Report
Officers. Officer name: Miss Lynda Maria Denton. Appointment date: 2014-07-23. 2014-11-19 View Report
Officers. Termination date: 2014-07-23. Officer name: Nicholas Stephen Pomroy. 2014-11-19 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Accounts. Accounts type total exemption small. 2014-01-25 View Report
Annual return. With made up date full list shareholders. 2013-05-14 View Report
Officers. Officer name: Cawley Registrars Limited. 2013-05-09 View Report
Accounts. Accounts type total exemption small. 2013-02-05 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Accounts. Accounts type total exemption small. 2012-03-16 View Report
Address. Change date: 2012-02-07. Old address: Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX. 2012-02-07 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Accounts. Accounts type total exemption small. 2011-02-21 View Report
Annual return. With made up date full list shareholders. 2010-05-11 View Report
Accounts. Accounts type total exemption small. 2010-01-15 View Report
Gazette. Gazette filings brought up to date. 2010-01-13 View Report
Accounts. Accounts type total exemption small. 2010-01-12 View Report
Gazette. Gazette notice compulsary. 2010-01-05 View Report
Annual return. Legacy. 2009-05-12 View Report
Officers. Description: Director appointed nicholas stephen pomroy. 2008-08-29 View Report